Wigan
Lancashire
WN1 2TB
Director Name | Miss Kathleen Thompson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kathleen Thompson 50.00% Ordinary |
---|---|
1 at £1 | Stephen Francis Mulcahy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,082 |
Cash | £71,602 |
Current Liabilities | £19,596 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
19 October 2023 | Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page) |
---|---|
24 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
26 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
13 April 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Change of details for Miss Kathleen Thompson as a person with significant control on 19 January 2018 (2 pages) |
29 January 2018 | Change of details for Miss Kathleen Thompson as a person with significant control on 19 January 2018 (2 pages) |
29 January 2018 | Change of details for Mr Stephen Francis Mulcahy as a person with significant control on 19 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
29 January 2018 | Director's details changed for Miss Kathleen Thompson on 19 January 2018 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 May 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 October 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 June 2013 | Company name changed ribble valley remembrance park LTD\certificate issued on 06/06/13
|
6 June 2013 | Company name changed ribble valley remembrance park LTD\certificate issued on 06/06/13
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Change of name notice (2 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|