Winterley
Sandbach
Cheshire
CW11 4TN
Secretary Name | Mr Timothy Griffiths |
---|---|
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Haslington House Farm Elton Lane Winterley Sandbach Cheshire CW11 4TN |
Registered Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Timothy Griffiths 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 February 2017 | Registered office address changed from C/O Brierley Coleman & Co Imex House 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O Brierley Coleman & Co Imex House 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 8 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Timothy Griffiths on 1 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Mr Timothy Griffiths on 1 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Mr Timothy Griffiths on 1 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Timothy Richard Griffiths on 1 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 June 2014 | Registered office address changed from Imex House 40 Princess Street Manchester M1 6DE England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Imex House 40 Princess Street Manchester M1 6DE England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Imex House 40 Princess Street Manchester M1 6DE England on 2 June 2014 (1 page) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|