Poulton Le Fylde
Lancashire
FY6 7AG
Secretary Name | Mr Dominic James Moss |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 252 London Road Northwich Cheshire CW9 8AJ |
Director Name | Mr Dominic James Moss |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 252 London Road Northwich Cheshire CW9 8AJ |
Secretary Name | Nicola Jane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2006) |
Role | Secretary |
Correspondence Address | 3 White Hart Gardens Hartford Cheshire CW8 2FA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | pitlaw.co.uk |
---|
Registered Address | Citadel House Solvay Road Winnington Northwich Cheshire CW8 4DP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Personal Injury Practice LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 May 2022 (1 year ago) |
---|---|
Next Return Due | 11 June 2023 (1 week, 5 days from now) |
9 December 2021 | Total exemption full accounts made up to 28 February 2021 (3 pages) |
---|---|
3 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 28 February 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Michael David Brown on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael David Brown on 28 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Michael David Brown on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael David Brown on 28 May 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 March 2009 | Appointment terminated director dominic moss (1 page) |
30 March 2009 | Appointment terminated director dominic moss (1 page) |
27 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 25A high street northwich cheshire CW9 5BY (1 page) |
3 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: unit 3 brynn farm business park warrington road cuddington cheshire CW8 2LW (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: unit 3 brynn farm business park warrington road cuddington cheshire CW8 2LW (1 page) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 September 2005 | Return made up to 28/05/05; full list of members (3 pages) |
9 September 2005 | Return made up to 28/05/05; full list of members (3 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
12 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
11 May 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
25 March 2004 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
25 March 2004 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 73 mornant avenue hartford northwich cheshire CW8 2FG (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 73 mornant avenue hartford northwich cheshire CW8 2FG (1 page) |
30 July 2003 | Return made up to 28/05/03; full list of members
|
30 July 2003 | Return made up to 28/05/03; full list of members
|
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Company name changed legal investigations LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed legal investigations LIMITED\certificate issued on 12/02/03 (2 pages) |
3 January 2003 | Ad 22/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 21 victoria street morcambe lancs LA4 4AE (1 page) |
3 January 2003 | Ad 22/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 21 victoria street morcambe lancs LA4 4AE (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
28 May 2002 | Incorporation (9 pages) |
28 May 2002 | Incorporation (9 pages) |