Brooklands
Manchester
Cheshire
M23 9HN
Director Name | Owner Anthony Francis Dwyer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Ceiling Installer |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Oldham Street Manchester M1 1JN |
Website | affordableceilingsmanchester.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 580083404 |
Telephone region | Mobile |
Registered Address | 35 Maple Road Brooklands Manchester Cheshire M23 9HN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
1 at £1 | Mr Anthony Francis Dwyer 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Thomas Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £24,419 |
Current Liabilities | £33,187 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
4 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
2 October 2020 | Change of details for Ms Stephanie Hughes as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Michael Wood on 1 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 46 Torkington Road Gatley Cheshire SK8 4PW to 35 Maple Road Brooklands Manchester Cheshire M23 9HN on 2 October 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
11 April 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
2 October 2018 | Change of details for Michael Wood as a person with significant control on 3 October 2017 (2 pages) |
2 October 2018 | Notification of Stephanie Hughes as a person with significant control on 3 October 2017 (2 pages) |
23 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
27 January 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
27 January 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 February 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
15 February 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
17 December 2015 | Termination of appointment of Anthony Dwyer as a director on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Anthony Dwyer as a director on 17 December 2015 (1 page) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 March 2013 | Appointment of Mr Anthony Dwyer as a director (2 pages) |
26 March 2013 | Appointment of Mr Anthony Dwyer as a director (2 pages) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|