Heaton Norris
SK4 2PY
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.pahjoineryandbuildingltd.com/ |
---|---|
Telephone | 07 771331158 |
Telephone region | Mobile |
Registered Address | 5 Gail Avenue Heaton Norris SK4 2PY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
30 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
17 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 May 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
17 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 August 2016 | Amended total exemption full accounts made up to 31 March 2016 (24 pages) |
2 August 2016 | Amended total exemption full accounts made up to 31 March 2016 (24 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (15 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (15 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (15 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 November 2013 | Appointment of Mr Philip Andrew Hurley as a director (2 pages) |
11 November 2013 | Appointment of Mr Philip Andrew Hurley as a director (2 pages) |
30 April 2013 | Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 April 2013 | Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 30 April 2013 (1 page) |
7 March 2013 | Incorporation (20 pages) |
7 March 2013 | Incorporation (20 pages) |