Rudheath
Northwich
Cheshire
CW9 7RA
Director Name | Mr Elliot Edward Rashman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Tracy Spence 50.00% Ordinary |
---|---|
50 at £1 | Wayne Simon Critchley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,363 |
Cash | £36,916 |
Current Liabilities | £14,092 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 March 2013 | Delivered on: 4 April 2013 Satisfied on: 20 June 2014 Persons entitled: Selwyn Hyams Classification: Legal charge Secured details: £100,000 due or to become due. Particulars: 11 charles street royton oldham t/no GM409228. Fully Satisfied |
---|
8 December 2023 | Total exemption full accounts made up to 29 March 2023 (6 pages) |
---|---|
2 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
2 November 2023 | Registered office address changed from 20 Bridge Street Milnrow Rochdale OL16 3nd England to Alpha House Terrace Street Oldham OL4 1HG on 2 November 2023 (1 page) |
17 November 2022 | Total exemption full accounts made up to 29 March 2022 (10 pages) |
24 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 29 March 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
16 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 29 March 2020 (10 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
6 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 29 March 2018 (9 pages) |
10 January 2018 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 20 Bridge Street Milnrow Rochdale OL16 3nd on 10 January 2018 (1 page) |
3 November 2017 | Total exemption full accounts made up to 29 March 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 29 March 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 March 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 March 2016 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 March 2015 | Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages) |
25 March 2015 | Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages) |
25 March 2015 | Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of a director (2 pages) |
25 February 2015 | Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of a director (2 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 August 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
20 June 2014 | Satisfaction of charge 1 in full (4 pages) |
20 June 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 June 2013 | Total exemption small company accounts made up to 29 March 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 29 March 2013 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2012 | Current accounting period extended from 30 September 2012 to 29 March 2013 (1 page) |
4 December 2012 | Current accounting period extended from 30 September 2012 to 29 March 2013 (1 page) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
19 October 2011 | Appointment of Mr Elliot Edward Rashman as a director (2 pages) |
19 October 2011 | Appointment of Mr Elliot Edward Rashman as a director (2 pages) |
30 September 2011 | Incorporation (21 pages) |
30 September 2011 | Incorporation (21 pages) |