Denton
Manchester
Greater Manchester
M34 2ET
Director Name | Mr Thomas Ireland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
Registered Address | 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
14 October 2022 | Change of details for I & B Pub Company Ltd as a person with significant control on 1 July 2022 (2 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
19 October 2021 | Change of details for Mr Stephen Anthony Bunter as a person with significant control on 1 April 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
19 October 2021 | Change of details for Mr Thomas Ireland as a person with significant control on 1 April 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Thomas Ireland on 1 July 2021 (2 pages) |
12 October 2021 | Change of details for Mr Thomas Ireland as a person with significant control on 1 July 2021 (2 pages) |
30 September 2021 | Change of details for Mr Stephen Anthony Bunter as a person with significant control on 31 March 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Stephen Anthony Bunter on 31 March 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Stephen Anthony Bunter on 31 March 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 March 2021 | Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 2 March 2021 (1 page) |
12 November 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
30 September 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Stephen Anthony Bunter as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Thomas Ireland as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Thomas Ireland as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Stephen Anthony Bunter as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Stephen Anthony Bunter as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Thomas Ireland as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 September 2016 | Director's details changed for Mr Stephen Anthony Bunter on 6 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Thomas Ireland on 6 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Stephen Anthony Bunter on 6 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Thomas Ireland on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to 415 Stockport Road Hyde Cheshire SK14 5RY on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to 415 Stockport Road Hyde Cheshire SK14 5RY on 6 September 2016 (1 page) |
15 March 2016 | Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
15 March 2016 | Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|