Rochdale
Lancashire
OL16 1TU
Registered Address | Farriers Chambers 4 Smith Street Rochdale Lancashire OL16 1TU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £164 |
Cash | £3,449 |
Current Liabilities | £3,285 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
3 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
24 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Director's details changed for Mr Kashif Javaid on 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Kashif Javaid on 29 February 2016 (2 pages) |
28 October 2015 | Registered office address changed from Arrow Mill Queensway Rochdale Lancashire OL11 2YW to Farriers Chambers 4 Smith Street Rochdale Lancashire OL16 1TU on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Arrow Mill Queensway Rochdale Lancashire OL11 2YW to Farriers Chambers 4 Smith Street Rochdale Lancashire OL16 1TU on 28 October 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mr Kashif Javaid on 7 June 2013 (2 pages) |
24 February 2014 | Director's details changed for Mr Kashif Javaid on 7 June 2013 (2 pages) |
24 February 2014 | Director's details changed for Mr Kashif Javaid on 7 June 2013 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 August 2013 (1 page) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Director's details changed for Mr Kashif Javaid on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Kashif Javaid on 18 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|