Shaw
Lancashire
OL2 7XF
Director Name | Mr John Anthony McGuire |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Coal Pit Lane Bacup Lancashire OL13 9HA |
Registered Address | Chichester House Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr William O'grady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561 |
Cash | £1,106 |
Current Liabilities | £29,697 |
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 | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
29 June 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
26 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
25 August 2022 | Director's details changed for Mr William O'grady on 25 August 2022 (2 pages) |
25 August 2022 | Change of details for Mr William O'grady as a person with significant control on 25 August 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 April 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 21 April 2016 (1 page) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 March 2016 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Termination of appointment of John Mcguire as a director (1 page) |
8 May 2014 | Termination of appointment of John Mcguire as a director (1 page) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 June 2013 | Appointment of Mr John Anthony Mcguire as a director (2 pages) |
24 June 2013 | Appointment of Mr John Anthony Mcguire as a director (2 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|