Shaw
Oldham
OL2 7SF
Registered Address | Unit 4 Glebe Street Shaw Oldham OL2 7SF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Crompton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
12 March 2024 | Micro company accounts made up to 31 July 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 May 2021 | Resolutions
|
12 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
11 January 2021 | Registered office address changed from 174 Godson Street Oldham OL1 2JX England to Unit 4 Glebe Street Shaw Oldham OL2 7SF on 11 January 2021 (1 page) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 August 2019 | Registered office address changed from The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ England to 174 Godson Street Oldham OL1 2JX on 6 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from C/O Davenport Hodgkiss the Old Bank, 1a Wilton Street Manchester Road Hollinwood Oldham England to The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ on 25 February 2019 (1 page) |
9 October 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
15 August 2018 | Director's details changed for Mr Neil Edward Brian Jones on 15 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from 41 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD England to C/O Davenport Hodgkiss the Old Bank, 1a Wilton Street Manchester Road Hollinwood Oldham on 2 August 2018 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Change of details for Mr Neil Edward Brian Jones as a person with significant control on 10 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Neil Edward Brian Jones on 10 May 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|