Davenport
Stockport
Cheshire
SK3 8UB
Director Name | Mr Robert John Carter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Role | Greengrocer |
Country of Residence | England |
Correspondence Address | 20 Hawthorn Villas Holmes Chapel Crewe Stockport CW4 7AR |
Telephone | 0161 4832254 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 6 Norbury Court City Works Openshaw Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £21,713 |
Current Liabilities | £92,994 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
16 May 2013 | Delivered on: 18 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
28 July 2017 | Notification of Peter Edward Carter as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 July 2017 | Notification of Peter Edward Carter as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Robert John Carter as a person with significant control on 6 April 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 July 2017 | Notification of Robert John Carter as a person with significant control on 6 April 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
18 May 2013 | Registration of charge 076787530001 (11 pages) |
18 May 2013 | Registration of charge 076787530001 (11 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Registered office address changed from 20 Hawthorn Villas Holmes Chapel Crewe Cheshire CW4 7AR United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 20 Hawthorn Villas Holmes Chapel Crewe Cheshire CW4 7AR United Kingdom on 13 January 2012 (1 page) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|