Wardle
Rochdale
OL12 9JZ
Secretary Name | Miss Victoria Hilton |
---|---|
Status | Current |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 East Street Wardle Rochdale OL12 9JZ |
Website | www.victoriavintage.co.uk |
---|
Registered Address | 12 East Street Wardle Rochdale OL12 9JZ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Wardle and West Littleborough |
Built Up Area | Greater Manchester |
1000 at £1 | Victoria Hilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,896 |
Current Liabilities | £1,896 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
22 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
1 October 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
26 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 January 2022 | Registered office address changed from 47 Wilcox Green Rotherham S61 4DP England to 12 East Street Wardle Rochdale OL12 9JZ on 11 January 2022 (1 page) |
13 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 August 2020 | Confirmation statement made on 27 July 2020 with updates (3 pages) |
4 October 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 October 2019 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 47 Wilcox Green Rotherham S61 4DP on 3 October 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 April 2018 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Secretary's details changed for Miss Victoria Hilton on 14 November 2014 (1 page) |
28 July 2015 | Director's details changed for Miss Victoria Hilton on 14 November 2014 (2 pages) |
28 July 2015 | Secretary's details changed for Miss Victoria Hilton on 14 November 2014 (1 page) |
28 July 2015 | Director's details changed for Miss Victoria Hilton on 14 November 2014 (2 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 24 March 2015 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page) |
22 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 July 2012 | Incorporation (25 pages) |
27 July 2012 | Incorporation (25 pages) |