Stretford
Manchester
M32 8HN
Secretary Name | Stuart Hibbert |
---|---|
Status | Current |
Appointed | 08 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Registered Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £576 |
Cash | £295 |
Current Liabilities | £602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
2 April 2020 | Secretary's details changed for Stuart Hibbert on 2 April 2020 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Director's details changed for Neil Hibbert on 1 November 2012 (2 pages) |
18 June 2015 | Director's details changed for Neil Hibbert on 1 November 2012 (2 pages) |
18 June 2015 | Director's details changed for Neil Hibbert on 1 November 2012 (2 pages) |
18 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Director's details changed for Neil Hibbert on 8 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Neil Hibbert on 8 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Neil Hibbert on 8 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from 11 Edge Lane Stretford Manchester Cheshire M32 8HN United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 11 Edge Lane Stretford Manchester Cheshire M32 8HN United Kingdom on 19 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / neil hibbert / 10/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars stuart hibbert logged form (1 page) |
22 April 2009 | Director's change of particulars / neil hibbert / 10/04/2009 (1 page) |
22 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
22 April 2009 | Secretary's change of particulars stuart hibbert logged form (1 page) |
7 February 2009 | Director's change of particulars / neil hibbert / 14/01/2009 (1 page) |
7 February 2009 | Secretary's change of particulars / stuart hibbert / 14/01/2009 (1 page) |
7 February 2009 | Director's change of particulars / neil hibbert / 14/01/2009 (1 page) |
7 February 2009 | Secretary's change of particulars / stuart hibbert / 14/01/2009 (1 page) |
8 March 2008 | Incorporation (12 pages) |
8 March 2008 | Incorporation (12 pages) |