139 - 141 Manchester Road
Altrincham
WA14 5NS
Registered Address | C/O Parker Whitwood Ltd Old Lloyd Chambers 139 - 141 Manchester Road Altrincham WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Diane Beck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22 |
Current Liabilities | £3,298 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
31 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
9 November 2022 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to C/O Parker Whitwood Ltd Old Lloyd Chambers 139 - 141 Manchester Road Altrincham WA14 5NS on 9 November 2022 (1 page) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 November 2021 | Director's details changed for Miss Diane Elizabeth Beck on 5 November 2021 (2 pages) |
25 November 2021 | Change of details for Miss Diane Elizabeth Beck as a person with significant control on 5 November 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Miss Diane Beck on 13 May 2019 (2 pages) |
22 May 2019 | Change of details for Miss Diane Elizabeth Beck as a person with significant control on 13 May 2019 (2 pages) |
22 May 2019 | Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 May 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
14 July 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
14 July 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 October 2016 | Director's details changed for Miss Diane Beck on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Miss Diane Beck on 14 October 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 October 2015 | Change of name notice (2 pages) |
16 October 2015 | Company name changed remarkable beast LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Change of name notice (2 pages) |
16 October 2015 | Company name changed remarkable beast LIMITED\certificate issued on 16/10/15
|
24 July 2015 | Director's details changed for Miss Diane Beck on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Miss Diane Beck on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ to 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ to 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE on 24 July 2015 (1 page) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 September 2012 | Registered office address changed from 6 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 6 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Miss Diane Beck on 12 July 2012 (2 pages) |
10 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for Miss Diane Beck on 12 July 2012 (2 pages) |
10 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|
12 July 2011 | Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Miss Diane Beck on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Miss Diane Beck on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 3 James Drive Hyde Cheshire SK14 1RQ United Kingdom on 12 July 2011 (1 page) |