Whitefield
Manchester
M45 7NN
Secretary Name | Judith Tishler |
---|---|
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Dales Lane Whitefield Manchester M45 7NN |
Registered Address | 1 Church Street Bury Lancashire BL9 6BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Judith Tishler 80.00% Ordinary |
---|---|
2 at £1 | Joseph Samuel Tishler 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,196 |
Cash | £59,530 |
Current Liabilities | £116,156 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
15 May 2023 | Notification of Bury Carpets Holdings Ltd as a person with significant control on 31 July 2022 (2 pages) |
28 March 2023 | Cessation of Joseph Samuel Tishler as a person with significant control on 31 July 2022 (1 page) |
28 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
23 January 2023 | Appointment of Mr Nigel David Howard as a director on 23 January 2023 (2 pages) |
23 January 2023 | Appointment of Mr Michael John Thomas Barlow as a director on 23 January 2023 (2 pages) |
23 January 2023 | Appointment of Mr Ian Glover as a director on 23 January 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 July 2014 | Change of share class name or designation (2 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 July 2014 | Change of share class name or designation (2 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 November 2013 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom on 8 November 2013 (1 page) |
21 February 2013 | Incorporation (34 pages) |
21 February 2013 | Incorporation (34 pages) |