Manchester
M2 4AD
Director Name | Mr Timothy Randall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Locksmith |
Country of Residence | Gb-Eng |
Correspondence Address | 109 Chester Road Northwich Cheshire CW8 1HH |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Christopher Marc Davies 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
1 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 August 2023 | Director's details changed for Mr Christopher Marc Davies on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page) |
23 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 15 February 2016 Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 Statement of capital on 2016-02-19
|
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 15 February 2014 Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 Statement of capital on 2014-03-20
|
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Registered office address changed from Percy Westhead & Co 1 Booth Street Manchester M2 2HA United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
24 February 2012 | Registered office address changed from Percy Westhead & Co 1 Booth Street Manchester M2 2HA United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Appointment of Mr Christopher Marc Davies as a director (2 pages) |
12 July 2011 | Termination of appointment of Timothy Randall as a director (1 page) |
12 July 2011 | Termination of appointment of Timothy Randall as a director (1 page) |
12 July 2011 | Appointment of Mr Christopher Marc Davies as a director (2 pages) |
9 March 2011 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 9 March 2011 (1 page) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|