Ramsbottom
Bury
BL0 9AD
Director Name | Mrs Samantha Jane Ridings |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Pilates Studio Joint Owner |
Country of Residence | England |
Correspondence Address | 58 Bridge Street Ramsbottom Bury BL0 9AD |
Director Name | Amanda Marie Heath |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Pilates Instructor |
Country of Residence | England |
Correspondence Address | 58 Bridge Street Ramsbottom Bury BL0 9AD |
Website | www.naturalbalancepilates.co.uk/ |
---|---|
Telephone | 01706 828828 |
Telephone region | Rochdale |
Registered Address | 58 Bridge Street Ramsbottom Bury BL0 9AD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
100 at £1 | Amanda Heath 50.00% Ordinary |
---|---|
100 at £1 | Amanda Heath 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,414 |
Cash | £2,756 |
Current Liabilities | £5,004 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
23 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 November 2019 | Change of details for Mrs Samantha Ridings as a person with significant control on 14 October 2019 (2 pages) |
29 November 2019 | Director's details changed for Mrs Samantha Jane Ridings on 14 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Margaret March on 14 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
6 November 2019 | Registered office address changed from C/O Amanda Heath 37a Bolton Street Ramsbottom Bury Lancashire BL0 9HU to 58 Bridge Street Ramsbottom Bury BL0 9AD on 6 November 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 November 2018 | Director's details changed for Amanda Marie Heath on 23 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Amanda Marie Heath on 23 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 November 2017 | Notification of Amanda Marie Heath as a person with significant control on 30 June 2016 (2 pages) |
14 November 2017 | Notification of Samantha Ridings as a person with significant control on 3 February 2017 (2 pages) |
14 November 2017 | Notification of Amanda Marie Heath as a person with significant control on 30 June 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
14 November 2017 | Notification of Samantha Ridings as a person with significant control on 3 February 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Mrs Samantha Jane Ridings as a director on 27 May 2017 (2 pages) |
31 May 2017 | Appointment of Mrs Samantha Jane Ridings as a director on 27 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Amanda Heath on 6 March 2015 (2 pages) |
18 August 2015 | Director's details changed for Amanda Heath on 6 March 2015 (2 pages) |
18 August 2015 | Director's details changed for Amanda Heath on 6 March 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 August 2013 | Director's details changed for Amanda Heath on 1 June 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Margaret March on 1 June 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Margaret March on 1 June 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Margaret March on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Amanda Heath on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Amanda Heath on 1 June 2013 (2 pages) |
10 April 2013 | Registered office address changed from 4 Change Close Bacup Lancashire OL13 9HX United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 4 Change Close Bacup Lancashire OL13 9HX United Kingdom on 10 April 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Incorporation (35 pages) |
29 June 2011 | Incorporation (35 pages) |