Salford
M50 2NP
Director Name | Mr Stephen Corrigan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New River House Missouri Avenue Salford M50 2NP |
Director Name | Mr Terence Corrigan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New River House Missouri Avenue Salford M50 2NP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | New River House Missouri Avenue Salford M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
42 at £1 | Stephen Corrigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £918,736 |
Current Liabilities | £26,316 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (22 pages) |
3 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (22 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2014 (17 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2014 (17 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2014 (17 pages) |
25 September 2014 | Director's details changed for Mr Terence Corrigan on 22 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Stephen Corrigan on 22 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Pauline Margaret Corrigan on 22 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Terence Corrigan on 22 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Stephen Corrigan on 22 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Pauline Margaret Corrigan on 22 September 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
Statement of capital on 2014-10-13
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
Statement of capital on 2014-10-13
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
Statement of capital on 2014-10-13
|
22 May 2013 | Registered office address changed from , Laurel House 173 Chorley New Road, Bolton, BL1 4QZ, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , Laurel House 173 Chorley New Road, Bolton, BL1 4QZ, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 22 May 2013 (1 page) |
12 April 2013 | Appointment of Stephen Corrigan as a director (3 pages) |
12 April 2013 | Appointment of Mr Terence Corrigan as a director (3 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
12 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
12 April 2013 | Appointment of Mrs Pauline Margaret Corrigan as a director (3 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
12 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
12 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Appointment of Mr Terence Corrigan as a director (3 pages) |
12 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Company name changed interweave LTD\certificate issued on 12/04/13
|
12 April 2013 | Appointment of Mrs Pauline Margaret Corrigan as a director (3 pages) |
12 April 2013 | Company name changed interweave LTD\certificate issued on 12/04/13
|
12 April 2013 | Appointment of Stephen Corrigan as a director (3 pages) |
4 February 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 4 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 February 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to New River House Missouri Avenue Salford M50 2NP on 4 February 2013 (1 page) |
8 January 2013 | Incorporation (20 pages) |
8 January 2013 | Incorporation (20 pages) |