Altrincham
Cheshire
WA14 1RZ
Secretary Name | Hilary Simone Kenway |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
Website | motoringoffencelawyers.com |
---|---|
Telephone | 0800 4334678 |
Telephone region | Freephone |
Registered Address | Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Hilary Simone Kenway 33.33% Ordinary |
---|---|
1 at £1 | Matthew Miller 33.33% Ordinary |
1 at £1 | Sophia Allen 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £78,625 |
Cash | £115,227 |
Current Liabilities | £46,374 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
23 October 2020 | Change of details for Miss Sophia Allen as a person with significant control on 16 July 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
4 April 2018 | Cessation of Hilary Simone Kenway as a person with significant control on 28 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 October 2016 | Change of share class name or designation (1 page) |
17 October 2016 | Change of share class name or designation (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Matthew Miller on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Matthew Miller on 19 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Carlton Place Greenwood Street 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ England to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Carlton Place Greenwood Street 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ England to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
19 January 2015 | Annual return made up to 18 January 2015 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 Statement of capital on 2015-01-19
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 July 2014 | Change of name with request to seek comments from relevant body (2 pages) |
29 July 2014 | Change of name with request to seek comments from relevant body (2 pages) |
29 July 2014 | Company name changed motoring offence lawyers LIMITED\certificate issued on 29/07/14 (2 pages) |
29 July 2014 | Change of name notice (2 pages) |
29 July 2014 | Company name changed motoring offence lawyers LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Change of name notice (2 pages) |
21 July 2014 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 21 July 2014 (1 page) |
21 January 2014 | Director's details changed for Mr Matthew Miller on 4 April 2012 (2 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Matthew Miller on 4 April 2012 (2 pages) |
21 January 2014 | Director's details changed for Mr Matthew Miller on 4 April 2012 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 April 2012 | Registered office address changed from 10 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 10 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 10 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 4 April 2012 (1 page) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
23 February 2011 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 23 February 2011 (2 pages) |
4 February 2011 | Termination of appointment of Hilary Simone Kenway as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Hilary Simone Kenway as a secretary (2 pages) |
18 January 2011 | Incorporation (35 pages) |
18 January 2011 | Incorporation (35 pages) |