Manchester
M41 9NG
Registered Address | 6 Westwood Avenue Urmston Manchester M41 9NG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,512 |
Cash | £8,839 |
Current Liabilities | £7,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 November 2021 | Director's details changed for Miss Catherine Veronica Hynes on 19 November 2021 (2 pages) |
22 November 2021 | Change of details for Miss Catherine Veronica Hynes as a person with significant control on 19 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from 398 Flixton Road Urmston Manchester M41 6QY England to 6 Westwood Avenue Urmston Manchester M41 9NG on 22 November 2021 (1 page) |
19 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
12 April 2021 | Change of details for Miss Catherine Veronica Hynes as a person with significant control on 21 September 2020 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 November 2020 | Change of details for Miss Catherine Veronica Hynes as a person with significant control on 21 September 2020 (2 pages) |
24 November 2020 | Director's details changed for Miss Catherine Veronica Hynes on 24 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster DY14 8DQ England to 398 Flixton Road Urmston Manchester M41 6QY on 24 November 2020 (1 page) |
25 September 2020 | Director's details changed for Miss Catherine Veronica Hynes on 25 September 2020 (2 pages) |
25 September 2020 | Change of details for Miss Catherine Veronica Hynes as a person with significant control on 23 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 398 Flixton Road Urmston Manchester M41 6QY England to 53 High Street Cleobury Mortimer Kidderminster DY14 8DQ on 25 September 2020 (1 page) |
25 September 2020 | Change of details for Miss Catherine Veronica Hynes as a person with significant control on 25 September 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from C/O C.V.Hynes 398 Flixton Road Urmston Manchester Lancs M41 6QY to 398 Flixton Road Urmston Manchester M41 6QY on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O C.V.Hynes 398 Flixton Road Urmston Manchester Lancs M41 6QY to 398 Flixton Road Urmston Manchester M41 6QY on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|