Acton
Nantwich
Cheshire
CW5 8LJ
Secretary Name | Mrs Kathryn Broadhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Cashier |
Correspondence Address | Corbett Cottage Chester Road Acton Nantwich Cheshire CW5 8LJ |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Website | company-stockport.co.uk |
---|
Registered Address | John Greenall & Co 20 Crewe Road Sandbach CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | S. Broadhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96 |
Current Liabilities | £12,167 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 January 2020 | Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU to John Greenall & Co 20 Crewe Road Sandbach CW11 4NE on 23 January 2020 (1 page) |
7 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 January 2019 | Second filing of Confirmation Statement dated 28/09/2018 (6 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 1 October 2017
|
26 October 2018 | Confirmation statement made on 28 September 2018 with no updates
|
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
12 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Stockport Cheshire SK8 4BH on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Stockport Cheshire SK8 4BH on 12 June 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Director's details changed for Mr Stephen Broadhurst on 23 August 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Stephen Broadhurst on 23 August 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Kathryn Broadhurst on 23 August 2011 (2 pages) |
18 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Secretary's details changed for Kathryn Broadhurst on 23 August 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Director's details changed for Stephen Broadhurst on 1 October 2009 (2 pages) |
16 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Stephen Broadhurst on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Stephen Broadhurst on 1 October 2009 (2 pages) |
16 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 October 2009 | Secretary's details changed for Kathryn Broadhurst on 1 August 2008 (1 page) |
22 October 2009 | Secretary's details changed for Kathryn Broadhurst on 1 August 2008 (1 page) |
22 October 2009 | Secretary's details changed for Kathryn Broadhurst on 1 August 2008 (1 page) |
22 October 2009 | Secretary's details changed for Kathryn Broadhurst on 1 August 2008 (1 page) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Secretary's details changed for Kathryn Broadhurst on 1 August 2008 (1 page) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Secretary's details changed for Kathryn Broadhurst on 1 August 2008 (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 31 lorna grove gatley cheadle cheshire SK8 4EA (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 31 lorna grove gatley cheadle cheshire SK8 4EA (1 page) |
2 February 2009 | Return made up to 28/09/08; full list of members (3 pages) |
2 February 2009 | Return made up to 28/09/08; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 October 2008 | Director's change of particulars / stephen broadhurst / 01/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / stephen broadhurst / 01/08/2008 (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 December 2007 | Return made up to 28/09/07; no change of members (6 pages) |
13 December 2007 | Return made up to 28/09/07; no change of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 December 2006 | Return made up to 28/09/06; full list of members
|
10 December 2006 | Return made up to 28/09/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
28 September 2004 | Incorporation (15 pages) |
28 September 2004 | Incorporation (15 pages) |