Sale
Cheshire
M33 3SD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(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 | www.aquasoothe.com |
---|---|
Telephone | 0845 8638363 |
Telephone region | Unknown |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Benjamin Cain 50.00% Ordinary |
---|---|
50 at £1 | Jo-ann Cain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,355 |
Cash | £508,836 |
Current Liabilities | £28,694 |
Latest Accounts | 11 September 2023 (7 months, 1 week ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 September |
4 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Mr Benjamin Cain on 12 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Mr Benjamin Cain on 12 January 2013 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 March 2012 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 1 March 2012 (1 page) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
18 January 2011 | Appointment of Mr Benjamin Cain as a director (2 pages) |
18 January 2011 | Appointment of Mr Benjamin Cain as a director (2 pages) |
13 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 January 2011 | Incorporation (20 pages) |
13 January 2011 | Incorporation (20 pages) |
13 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |