Wallington
Surrey
SM6 9GL
Director Name | Mrs Joanne Margaret James |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Ashton Road Denton Manchester M34 3JF |
Registered Address | 80 Ashton Road Denton Manchester M34 3JF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 4 October 2022 (overdue) |
2 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Registered office address changed from C/O Bi Accountancy Globe Square Dukinfield Greater Manchester SK16 4RF to 80 Ashton Road Denton Manchester M34 3JF on 7 September 2020 (1 page) |
8 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
24 October 2017 | Notification of Joanne Margaret James as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Joanne Margaret James as a director on 21 October 2017 (2 pages) |
24 October 2017 | Notification of Joanne Margaret James as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Joanne Margaret James as a director on 21 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 September 2015 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to C/O Bi Accountancy Globe Square Dukinfield Greater Manchester SK16 4RF on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to C/O Bi Accountancy Globe Square Dukinfield Greater Manchester SK16 4RF on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 October 2014 | Registered office address changed from 61a Spitfire Road Wallington Surrey SM6 9GL England to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 61a Spitfire Road Wallington Surrey SM6 9GL England to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 23 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 61a Spitfire Road Wallington Surrey SM6 9GL on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Andrew James on 6 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 61a Spitfire Road Wallington Surrey SM6 9GL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW to 61a Spitfire Road Wallington Surrey SM6 9GL on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Andrew James on 6 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Andrew James on 6 October 2014 (2 pages) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|