Rochdale
Lancashire
OL11 4DR
Director Name | Mr Antony Stephen Morris |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Linnet Hill Rochdale Lancashire OL11 4DA |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Stephen Morris 50.00% Ordinary |
---|---|
1 at £1 | Kristian John Hubbard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,561 |
Cash | £280 |
Current Liabilities | £8,588 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 July 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 13 July 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
28 November 2019 | Cessation of Antony Stephen Morris as a person with significant control on 28 February 2019 (1 page) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 March 2016 | Termination of appointment of Antony Stephen Morris as a director on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Antony Stephen Morris as a director on 29 February 2016 (1 page) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|