Bath Road
Reading
Berkshire
RG4 6TD
Registered Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Paul Tointon 100.00% Ordinary A |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 8 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2023 (overdue) |
22 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
23 September 2021 | Registered office address changed from First Floor, 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 23 September 2021 (1 page) |
17 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 July 2017 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England to First Floor, 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY England to First Floor, 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 26 July 2017 (1 page) |
1 March 2017 | Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD to 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom to Unit 2 Model Farm Barns Bath Road Sonning Reading Berkshire RG4 6TD on 9 April 2015 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|