High Harrington
Workington
Cumbria
CA14 4ND
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(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 Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | Lee Carruthers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £464 |
Cash | £260 |
Current Liabilities | £17,441 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 November 2017 | Second filing of a statement of capital following an allotment of shares on 3 July 2017
|
---|---|
14 November 2017 | Second filing of a statement of capital following an allotment of shares on 3 July 2017
|
7 August 2017 | Notification of Clair Carruthers as a person with significant control on 26 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 January 2015 | Registered office address changed from 117 Newlands Gardens Workington Cumbria CA14 3PE to Medina Scaw Road High Harrington Workington Cumbria CA14 4ND on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr Lee Carruthers on 18 December 2014 (2 pages) |
6 January 2015 | Registered office address changed from 117 Newlands Gardens Workington Cumbria CA14 3PE to Medina Scaw Road High Harrington Workington Cumbria CA14 4ND on 6 January 2015 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Appointment of Mr Lee Carruthers as a director (2 pages) |
15 March 2012 | Company name changed cs roofers & builders LTD\certificate issued on 15/03/12
|
8 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 March 2012 | Incorporation (20 pages) |