Radcliffe
Manchester
M26 1JP
Secretary Name | Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Church Lane Whitefield Manchester Lancashire M45 7NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(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 | 22 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Michael Richard Davies 80.00% Ordinary A |
---|---|
10 at £1 | Angela Davies 10.00% Ordinary B |
10 at £1 | Michael Richard Davies 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £269 |
Cash | £5,233 |
Current Liabilities | £21,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Michael Richard Davies on 11 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Michael Richard Davies on 17 January 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 March 2015 | Registered office address changed from Moors Andrew Mcclusky &Co. Halton View Villas 3-5 Wilson Patten Street, Warrington,Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Moors Andrew Mcclusky &Co. Halton View Villas 3-5 Wilson Patten Street, Warrington,Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Michael Richard Davies on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Michael Richard Davies on 23 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Appointment terminated secretary anthony davies (1 page) |
25 September 2009 | Appointment terminated secretary anthony davies (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
9 April 2008 | Return made up to 22/02/08; no change of members (6 pages) |
9 April 2008 | Return made up to 22/02/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: c/o moors andrew mcclusky and co halton view villas 3-5 wilson patten st, warrington cheshire WA1 1PG (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: c/o moors andrew mcclusky and co halton view villas 3-5 wilson patten st, warrington cheshire WA1 1PG (1 page) |
28 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
8 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |