Stockport
SK1 3HS
Registered Address | 8 Brooks Street Stockport SK1 3HS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Wilde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £5,123 |
Current Liabilities | £5,089 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
18 April 2019 | Resolutions
|
15 April 2019 | Change of name with request to seek comments from relevant body (2 pages) |
15 April 2019 | Change of name notice (2 pages) |
1 April 2019 | Registered office address changed from C/O Wilde Group Brindley Lodge Adcroft Street Stockport Cheshire SK1 3HS to 8 Brooks Street Stockport SK1 3HS on 1 April 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed andy wilde architecture LTD\certificate issued on 10/03/15
|
10 March 2015 | Company name changed andy wilde architecture LTD\certificate issued on 10/03/15
|
10 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
10 March 2015 | Change of name notice (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|