Handforth
Wilmslow
Cheshire
SK9 3AH
Secretary Name | Mrs Roslyn Heywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dean Road Handforth Cheshire SK9 3AH |
Director Name | Mr Charlton Anthony Heywood |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 19 Dean Road Handforth Wilmslow Cheshire SK9 3AH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 19 Dean Road Handforth Wilmslow Cheshire SK9 3AH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Peter Heywood 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 January 2017 | Director's details changed for Mr Charlton Anthony Heywood on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Charlton Anthony Heywood on 27 January 2017 (2 pages) |
24 January 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
24 January 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 176 Monton Road Monton Manchester M30 9GA (1 page) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register(s) moved to registered inspection location 176 Monton Road Monton Manchester M30 9GA (1 page) |
26 May 2016 | Register inspection address has been changed to 176 Monton Road Monton Manchester M30 9GA (1 page) |
26 May 2016 | Register inspection address has been changed to 176 Monton Road Monton Manchester M30 9GA (1 page) |
22 March 2016 | Appointment of Mr Charlton Anthony Heywood as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Charlton Anthony Heywood as a director on 22 March 2016 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Registered office address changed from Blade House Battersea Road Heaton Mersey Stockport Cheshire SK4 3EA on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Blade House Battersea Road Heaton Mersey Stockport Cheshire SK4 3EA on 21 February 2013 (1 page) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
21 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
7 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
9 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
9 March 2006 | Accounts made up to 31 May 2005 (2 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
28 February 2005 | Accounts made up to 31 May 2004 (2 pages) |
28 February 2005 | Accounts made up to 31 May 2004 (2 pages) |
13 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
12 August 2003 | Accounts made up to 31 May 2003 (2 pages) |
12 August 2003 | Accounts made up to 31 May 2003 (2 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
27 March 2003 | Accounts made up to 31 May 2002 (2 pages) |
27 March 2003 | Accounts made up to 31 May 2002 (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
7 June 2001 | Company name changed A.P.H. computer services LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed A.P.H. computer services LIMITED\certificate issued on 07/06/01 (2 pages) |
15 May 2001 | Incorporation (18 pages) |
15 May 2001 | Incorporation (18 pages) |