Whitefield
Manchester
M45 6AT
Director Name | Mrs Genieve Carey |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Air Steward |
Country of Residence | England |
Correspondence Address | 140 Bury Old Road Whitefield Manchester M45 6AT |
Website | hollinsdentallaboratory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7980202 |
Telephone region | Manchester |
Registered Address | 140 Bury Old Road Whitefield Manchester M45 6AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
2 at £1 | Robert Carey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,153 |
Current Liabilities | £10,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
14 March 2020 | Delivered on: 16 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 May 2020 | Registered office address changed from 54 Bury Old Road Bury Old Road Whitefield Manchester M45 6TL to 140 Bury Old Road Whitefield Manchester M45 6AT on 21 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
16 March 2020 | Registration of charge 084707160001, created on 14 March 2020 (9 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 January 2014 | Registered office address changed from 371 Hollins Lane Bury Lancashire BL9 8BD United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 371 Hollins Lane Bury Lancashire BL9 8BD United Kingdom on 28 January 2014 (1 page) |
24 July 2013 | Company name changed hollins denture clinic LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Company name changed hollins denture clinic LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
24 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
8 July 2013 | Appointment of Mrs Genieve Carey as a director (2 pages) |
8 July 2013 | Appointment of Mrs Genieve Carey as a director (2 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|