Leigh
WN7 3XT
Director Name | Mrs Sonia Kim Cane |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Suite2, Beswick House Green Fold Way Leigh WN7 3XT |
Website | www.tytrials.co.uk/ |
---|---|
Telephone | 0161 2888224 |
Telephone region | Manchester |
Registered Address | Suite2, Beswick House Green Fold Way Leigh WN7 3XT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
1 at £1 | John David Cane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122 |
Current Liabilities | £7,388 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
26 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
17 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
21 December 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Lonsdale House Cook Street Leigh WN7 4BT England to Suite2, Beswick House Green Fold Way Leigh WN7 3XT on 25 February 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Registered office address changed from 15 Seedley Avenue Little Hulton Manchester M38 9LZ to Lonsdale House Cook Street Leigh WN7 4BT on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 15 Seedley Avenue Little Hulton Manchester M38 9LZ to Lonsdale House Cook Street Leigh WN7 4BT on 18 November 2016 (1 page) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
4 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 May 2013 | Director's details changed for Mrs Sonia Kim Cane on 5 April 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr John David Cane on 5 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Director's details changed for Mrs Sonia Kim Cane on 5 April 2012 (2 pages) |
3 May 2013 | Registered office address changed from 253 Manchester Road Kearsley Bolton Lancashire BL4 8QX United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Director's details changed for Mr John David Cane on 5 April 2013 (2 pages) |
3 May 2013 | Registered office address changed from 253 Manchester Road Kearsley Bolton Lancashire BL4 8QX United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Director's details changed for Mrs Sonia Kim Cane on 5 April 2012 (2 pages) |
3 May 2013 | Registered office address changed from 253 Manchester Road Kearsley Bolton Lancashire BL4 8QX United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Director's details changed for Mr John David Cane on 5 April 2013 (2 pages) |
9 February 2012 | Incorporation (22 pages) |
9 February 2012 | Incorporation (22 pages) |