Stockport
SK3 9AL
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 122 Castle Street Stockport SK3 9AL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 April 2018 | Second filing for the notification of Deborah Mccabe as a person with significant control (7 pages) |
5 April 2018 | Second filing for the appointment of Deborah Mccabe as a director (6 pages) |
27 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from 122 Castle Street Edgeley Stockport Cheshire SK3 9AD England to 122 Castle Street Stockport SK3 9AL on 27 February 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates
|
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
14 July 2016 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to 122 Castle Street Edgeley Stockport Cheshire SK3 9AD on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to 122 Castle Street Edgeley Stockport Cheshire SK3 9AD on 14 July 2016 (1 page) |
6 May 2016 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 6 May 2016 (1 page) |
26 April 2016 | Registered office address changed from 58 Castle Street Stockport SK3 9AD to Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB on 26 April 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 April 2016 | Registered office address changed from 58 Castle Street Stockport SK3 9AD to Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB on 26 April 2016 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
27 November 2015 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 58 Castle Street Stockport SK3 9AD on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 58 Castle Street Stockport SK3 9AD on 27 November 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
7 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
23 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 September 2013 | Registered office address changed from 58 Castle Street Stockport SK3 9AD United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 58 Castle Street Stockport SK3 9AD United Kingdom on 25 September 2013 (1 page) |
6 April 2013 | Appointment of Mrs Deborah Mccabe as a director
|
6 April 2013 | Appointment of Mrs Deborah Mccabe as a director (2 pages) |
8 February 2013 | Incorporation (20 pages) |
8 February 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 February 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 February 2013 | Incorporation (20 pages) |