Congleton
CW12 1ET
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
13 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
8 October 2019 | Director's details changed for Ms Shobna Gulati on 1 October 2019 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
31 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 June 2011 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 28 June 2011 (2 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
10 November 2009 | Director's details changed for Shobna Gulati on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shobna Gulati on 10 November 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Return made up to 09/10/08; full list of members (3 pages) |
3 April 2009 | Return made up to 09/10/08; full list of members (3 pages) |
2 March 2009 | Director appointed shobna gulati (3 pages) |
2 March 2009 | Director appointed shobna gulati (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 5 clough shaw oldham OL2 8PR united kingdom (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 5 clough shaw oldham OL2 8PR united kingdom (1 page) |
16 September 2008 | Appointment terminated director peter valaitis (1 page) |
16 September 2008 | Appointment terminated director peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
8 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 September 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
8 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 September 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
9 October 2007 | Incorporation (13 pages) |
9 October 2007 | Incorporation (13 pages) |