Dukinfield
Cheshire
SK16 4SD
Registered Address | 10 Charles Street Dukinfield Cheshire SK16 4SD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
28 April 2022 | Change of details for Jacqueline Ann Brown as a person with significant control on 4 March 2022 (2 pages) |
28 April 2022 | Register(s) moved to registered inspection location Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD (1 page) |
28 April 2022 | Cessation of Steven Brown as a person with significant control on 4 March 2022 (1 page) |
29 March 2022 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD (1 page) |
28 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
5 May 2021 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
5 May 2021 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
2 May 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
2 May 2021 | Change of details for Jacqueline Ann Brown as a person with significant control on 15 March 2021 (2 pages) |
2 May 2021 | Change of details for Mr Steven Brown as a person with significant control on 15 March 2021 (2 pages) |
26 April 2021 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to 10 Charles Street Dukinfield Cheshire SK16 4SD on 26 April 2021 (1 page) |
26 April 2021 | Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE United Kingdom to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 26 April 2021 (1 page) |
23 March 2021 | Register(s) moved to registered office address 18 Church Street Ashton Under Lyne OL6 6XE (1 page) |
15 April 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
29 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 March 2018 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
20 March 2018 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|