Wilmslow
SK9 5BB
Secretary Name | Mr Matthew James Scott Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Camellia House Water Lane Wilmslow Cheshire SK9 5BB |
Registered Address | Camellia House Water Lane Wilmslow SK9 5BB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kay Truelove 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
16 August 2018 | Director's details changed for Kay Truelove on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mrs Kay Truelove as a person with significant control on 16 August 2018 (2 pages) |
14 June 2018 | Registered office address changed from C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE England to Camellia House Water Lane Wilmslow SK9 5BB on 14 June 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 December 2015 | Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE England to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE England to C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE on 17 December 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
22 September 2015 | Registered office address changed from Camellia House Water Lane Wilmslow Cheshire SK9 5BB to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Camellia House Water Lane Wilmslow Cheshire SK9 5BB to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 22 September 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 May 2013 | Termination of appointment of Matthew Barratt as a secretary (1 page) |
21 May 2013 | Termination of appointment of Matthew Barratt as a secretary (1 page) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Secretary's details changed for Mr Matthew James Scott Barratt on 16 February 2012 (1 page) |
16 February 2012 | Director's details changed for Kay Truelove on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Kay Truelove on 16 February 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Mr Matthew James Scott Barratt on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Registered office address changed from 4Th Floor Lancastrian Building Talbot Road Old Trafford Manchester M32 0FP on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 4Th Floor Lancastrian Building Talbot Road Old Trafford Manchester M32 0FP on 7 February 2012 (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 February 2012 | Registered office address changed from 4Th Floor Lancastrian Building Talbot Road Old Trafford Manchester M32 0FP on 7 February 2012 (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Kay Truelove on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Kay Truelove on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kay Truelove on 9 February 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
7 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 February 2005 | Return made up to 20/01/05; full list of members
|
8 February 2005 | Return made up to 20/01/05; full list of members
|
13 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
7 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
7 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
24 February 2003 | Company name changed tarrco one LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed tarrco one LIMITED\certificate issued on 24/02/03 (2 pages) |
20 January 2003 | Incorporation (19 pages) |
20 January 2003 | Incorporation (19 pages) |