Manchester
M3 2EN
Director Name | Mrs Joanne Bailey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,547 |
Cash | £1,111 |
Current Liabilities | £2,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
8 June 2023 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 8 June 2023 (1 page) |
18 May 2023 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 12 Reddyshore Brow Littleborough OL15 9PF on 18 May 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
23 March 2021 | Appointment of Mrs Joanne Bailey as a director on 1 January 2021 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 February 2019 | Change of details for Mr William Michael Bailey as a person with significant control on 19 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr William Michael Bailey on 19 February 2019 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
24 January 2018 | Change of share class name or designation (2 pages) |
24 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 March 2017 | Registered office address changed from Units 10-12 County End Business Centre Oldham Lancashire OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Units 10-12 County End Business Centre Oldham Lancashire OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 23 March 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Director's details changed for Mr William Michael Bailey on 11 September 2012 (2 pages) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr William Michael Bailey on 11 September 2012 (2 pages) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 September 2012 | Appointment of William Michael Bailey as a director (3 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
25 September 2012 | Appointment of William Michael Bailey as a director (3 pages) |
25 September 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
25 September 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
13 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 September 2012 | Incorporation (36 pages) |
11 September 2012 | Incorporation (36 pages) |