Wilmslow
Cheshire
SK9 1HY
Secretary Name | Dr Tanya Katherine Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ecton House Feidr Brenin Parrog Newport SA42 0RZ Wales |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dylan Prosser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,259 |
Cash | £4,295 |
Current Liabilities | £71,862 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
25 June 2004 | Delivered on: 2 July 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £111,731.00 due or to become due from the company to the chargee. Particulars: 53 edenhurst apartments manchester road bent gate helmshore lancs. Outstanding |
---|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Director's details changed for Dr Dylan Parry Prosser on 11 February 2021 (2 pages) |
11 February 2021 | Change of details for Dr Dylan Parry Prosser as a person with significant control on 11 February 2021 (2 pages) |
11 February 2021 | Secretary's details changed for Dr Tanya Katherine Howell on 11 February 2021 (1 page) |
4 December 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 February 2019 | Change of details for Dr Dylan Parry Prosser as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
22 February 2018 | Secretary's details changed for Dr Tanya Katherine Howell on 11 February 2017 (1 page) |
22 February 2018 | Director's details changed for Dr Dylan Parry Prosser on 11 February 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from Sandhole Farm Millington Hall Lane Millington Altrincham Cheshire WA14 3RW to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 8 January 2018 (1 page) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Director's details changed for Dr Dylan Parry Prosser on 11 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Dylan Parry Prosser on 11 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 9 vale coppice ramsbottom bury lancashire BL0 9FJ (1 page) |
5 March 2008 | Secretary's change of particulars / tanya howell / 05/03/2008 (2 pages) |
5 March 2008 | Secretary's change of particulars / tanya howell / 05/03/2008 (2 pages) |
5 March 2008 | Director's change of particulars / dylan prosser / 05/03/2008 (2 pages) |
5 March 2008 | Director's change of particulars / dylan prosser / 05/03/2008 (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 9 vale coppice ramsbottom bury lancashire BL0 9FJ (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 11/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 April 2005 | Return made up to 11/02/05; full list of members
|
27 April 2005 | Return made up to 11/02/05; full list of members
|
11 February 2005 | Registered office changed on 11/02/05 from: mill lodge, off cowpe road waterfront rossendale lancashire BB4 7DQ (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: mill lodge, off cowpe road waterfront rossendale lancashire BB4 7DQ (1 page) |
14 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
11 February 2003 | Incorporation (12 pages) |
11 February 2003 | Incorporation (12 pages) |