Heywood
Greater Manchester
OL10 2BZ
Secretary Name | Mr James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Rock Farm Drive Little Neston Wirral CH64 4DZ Wales |
Registered Address | The Barns, Lane End Farm, Kelsall Road Ashton Chester Cheshire CH3 8BH Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Ashton Hayes and Horton-cum-Peel |
Ward | Gowy |
Built Up Area | Ashton Hayes |
1 at £1 | Peter Carless Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,017 |
Cash | £165,511 |
Current Liabilities | £18,331 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
23 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to The Barns, Lane End Farm, Kelsall Road Ashton Chester Cheshire CH3 8BH on 23 September 2023 (1 page) |
1 June 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
26 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
20 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 January 2022 | Change of details for Mr Peter Carless Banks as a person with significant control on 7 October 2021 (2 pages) |
26 January 2022 | Director's details changed for Mr Peter Carless Banks on 26 January 2022 (2 pages) |
26 January 2022 | Director's details changed for Mr Peter Carless Banks on 7 October 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
25 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 November 2019 | Change of details for Mr Peter Banks as a person with significant control on 14 November 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
6 September 2017 | Termination of appointment of James Brown as a secretary on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of James Brown as a secretary on 6 September 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 22 Hartington Road Manchester M21 8UY on 8 May 2012 (1 page) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Director's details changed for Peter Carless Banks on 16 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for James Brown on 16 August 2010 (1 page) |
26 August 2010 | Director's details changed for Peter Carless Banks on 16 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for James Brown on 16 August 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2006 | Incorporation (10 pages) |
16 August 2006 | Incorporation (10 pages) |