Duchy Road
Salford
M6 7GS
Director Name | Mr Victor Charles Wright |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Regent Park Duchy Road Salford M6 7GS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | evolutionstagehire.co.uk |
---|---|
Telephone | 0161 9250095 |
Telephone region | Manchester |
Registered Address | 81 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | James Wright 33.33% Ordinary |
---|---|
2 at £1 | Spencer Vernon 33.33% Ordinary |
2 at £1 | Victor Wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,328 |
Cash | £2,804 |
Current Liabilities | £7,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Company name changed stage and stuff LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Company name changed stage and stuff LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Change of name notice (2 pages) |
20 December 2010 | Appointment of James Arthur Wright as a director (3 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
20 December 2010 | Appointment of Victor Charles Wright as a director (3 pages) |
20 December 2010 | Appointment of Victor Charles Wright as a director (3 pages) |
20 December 2010 | Appointment of James Arthur Wright as a director (3 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
2 December 2010 | Incorporation (20 pages) |
2 December 2010 | Incorporation (20 pages) |
2 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |