Chadderton
Oldham
OL9 9LY
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ross Tetlow 100.00% Ordinary |
---|
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 June 2015 | Delivered on: 11 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Oulder hill house oulder hill drive rochdale. Outstanding |
1 April 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
---|---|
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 August 2015 | Registration of charge 082935130003, created on 31 July 2015 (5 pages) |
11 June 2015 | Registration of charge 082935130002, created on 1 June 2015 (14 pages) |
11 June 2015 | Registration of charge 082935130002, created on 1 June 2015 (14 pages) |
10 April 2015 | Registration of charge 082935130001, created on 1 April 2015 (18 pages) |
10 April 2015 | Registration of charge 082935130001, created on 1 April 2015 (18 pages) |
19 December 2014 | Company name changed gobuilder LIMITED\certificate issued on 19/12/14
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 November 2012 | Incorporation (35 pages) |