Handforth
Cheshire
SK9 3AH
Secretary Name | Miss Sara Ellen Di Domenico |
---|---|
Status | Current |
Appointed | 24 July 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Hawthorn Grove Wilmslow Cheshire SK9 5DE |
Secretary Name | Frances Patricia Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 April 2014) |
Role | Retired |
Correspondence Address | 15 Hightor Road Woolton Liverpool Merseyside L25 6DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.physiopilates.co.uk/ |
---|---|
Telephone | 01625 252767 |
Telephone region | Macclesfield |
Registered Address | 52 Dean Road, Handforth Dean Road Handforth Wilmslow Cheshire SK9 3AH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Julia Mary Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,873 |
Current Liabilities | £22,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
1 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
3 November 2022 | Registered office address changed from Unit 5 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA to 52 Dean Road, Handforth Dean Road Handforth Wilmslow Cheshire SK9 3AH on 3 November 2022 (1 page) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
12 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mrs Julia Mary Jackson on 9 May 2018 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
7 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 July 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 September 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Termination of appointment of Frances Atherton as a secretary (1 page) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Frances Atherton as a secretary (1 page) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Appointment of Miss Sara Ellen Di Domenico as a secretary (2 pages) |
24 July 2013 | Appointment of Miss Sara Ellen Di Domenico as a secretary (2 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Julia Mary Atherton on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Julia Mary Atherton on 26 March 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members
|
5 May 2004 | Return made up to 27/04/04; full list of members
|
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
4 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
20 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
20 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: lancaster house 70-76 blackburn street, radcliffe manchester M26 2JW (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: lancaster house 70-76 blackburn street, radcliffe manchester M26 2JW (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Incorporation (12 pages) |
9 May 2001 | Incorporation (12 pages) |