Worsley
Manchester
M28 3NS
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Worsley Manchester M28 3NS |
Director Name | Mr Peter James McGowan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 99 Saltergate Chesterfield Derbyshire S40 1LD |
Registered Address | 11 Manchester Road Worsley Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anna Cattee 50.00% Ordinary |
---|---|
1 at £1 | Joseph Cattee 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
25 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mrs Anna Elizabeth Cattee on 6 March 2018 (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 May 2015 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Worsley Manchester M28 3NS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Worsley Manchester M28 3NS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Worsley Manchester M28 3NS on 6 May 2015 (1 page) |
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 July 2014 | Appointment of Anna Elizabeth Cattee as a director on 4 July 2014 (4 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
17 July 2014 | Appointment of Anna Elizabeth Cattee as a director on 4 July 2014 (4 pages) |
17 July 2014 | Appointment of Mr Joseph Cattee as a director on 4 July 2014 (3 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
17 July 2014 | Termination of appointment of Peter James Mcgowan as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Anna Elizabeth Cattee as a director on 4 July 2014 (4 pages) |
17 July 2014 | Appointment of Mr Joseph Cattee as a director on 4 July 2014 (3 pages) |
17 July 2014 | Termination of appointment of Peter James Mcgowan as a director on 4 July 2014 (2 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
17 July 2014 | Appointment of Mr Joseph Cattee as a director on 4 July 2014 (3 pages) |
17 July 2014 | Termination of appointment of Peter James Mcgowan as a director on 4 July 2014 (2 pages) |
15 July 2014 | Company name changed brmco (199) LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Change of name notice (2 pages) |
15 July 2014 | Company name changed brmco (199) LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Change of name notice (2 pages) |
5 September 2013 | Incorporation
|
5 September 2013 | Incorporation
|
5 September 2013 | Incorporation
|