Caspian Road
Altrincham
Cheshire
WA14 5HH
Director Name | Mrs Anne Elizabeth Randall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
Director Name | Mrs Dorothy Anne Elizabeth Randall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£90,455 |
Cash | £6,144 |
Current Liabilities | £2,436 |
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 | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
4 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
17 October 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
15 December 2021 | Registered office address changed from Brooke Farm Field View, Swineyard Lane High Legh Cheshire WA16 0SD United Kingdom to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 15 December 2021 (1 page) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 September 2018 | Registered office address changed from C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS United Kingdom to Brooke Farm Field View, Swineyard Lane High Legh Cheshire WA16 0SD on 6 September 2018 (1 page) |
5 June 2018 | Registered office address changed from C/O Sue Owen Accountants 14a Regent Road Altrincham Cheshire WA14 1RP to C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS on 5 June 2018 (1 page) |
20 October 2017 | Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
19 October 2017 | Change of details for Mrs Dorothy Anne Elizabeth Randall as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
19 October 2017 | Change of details for Mr David John Randall as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Laura Randall as a person with significant control on 24 August 2017 (2 pages) |
19 October 2017 | Change of details for Mr David John Randall as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Laura Randall as a person with significant control on 19 October 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
19 December 2014 | Change of share class name or designation (2 pages) |
19 December 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|