Stockton Heath
Cheshire
WA4 2UR
Secretary Name | Owain Price-Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Green Lane Davenham Northwich Cheshire CW9 8HT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Joseph Curling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,121 |
Cash | £9,926 |
Current Liabilities | £168,301 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
25 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 August 2015 | Delivered on: 27 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 18 salisbury street, warrington t/no LA79894. Outstanding |
7 August 2015 | Delivered on: 22 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 158 wilderspool causeway warrington t/no.CH444737. Outstanding |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
11 September 2023 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 11 September 2023 (1 page) |
21 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
22 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
17 August 2021 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 (1 page) |
29 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 October 2018 | Registered office address changed from Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 18 October 2018 (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
5 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
1 May 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 1 May 2017 (1 page) |
1 May 2017 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 1 May 2017 (1 page) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 February 2016 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 19/21 Swan Street West Malling Kent ME19 6JU on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 19/21 Swan Street West Malling Kent ME19 6JU on 11 February 2016 (1 page) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 August 2015 | Registration of charge 078140290003, created on 25 August 2015 (44 pages) |
28 August 2015 | Registration of charge 078140290003, created on 25 August 2015 (44 pages) |
27 August 2015 | Registration of charge 078140290002, created on 7 August 2015 (38 pages) |
27 August 2015 | Registration of charge 078140290002, created on 7 August 2015 (38 pages) |
27 August 2015 | Registration of charge 078140290002, created on 7 August 2015 (38 pages) |
22 August 2015 | Registration of charge 078140290001, created on 7 August 2015 (38 pages) |
22 August 2015 | Registration of charge 078140290001, created on 7 August 2015 (38 pages) |
22 August 2015 | Registration of charge 078140290001, created on 7 August 2015 (38 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 April 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 April 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
3 July 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
24 April 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
15 November 2011 | Appointment of John Joseph Curling as a director (3 pages) |
15 November 2011 | Appointment of John Joseph Curling as a director (3 pages) |
15 November 2011 | Appointment of Owain Price-Milne as a secretary (3 pages) |
15 November 2011 | Appointment of Owain Price-Milne as a secretary (3 pages) |
27 October 2011 | Appointment of John Joseph Curling as a director (2 pages) |
27 October 2011 | Appointment of John Joseph Curling as a director (2 pages) |
18 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 October 2011 | Incorporation (20 pages) |
18 October 2011 | Incorporation (20 pages) |