Lymm
Cheshire
WA13 0PS
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bridgewaterlettings.co.uk |
---|---|
Telephone | 01925 599111 |
Telephone region | Warrington |
Registered Address | 14a Warburton House Eagle Brow Lymm Cheshire WA13 0LJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Mcleish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,148 |
Cash | £3,108 |
Current Liabilities | £23,853 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
19 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
26 June 2015 | Director's details changed for Andrew Mcleish on 1 January 2015 (2 pages) |
26 June 2015 | Director's details changed for Andrew Mcleish on 1 January 2015 (2 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Andrew Mcleish on 1 January 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Company name changed bridgewater lettings LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed bridgewater lettings LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Change of name notice (2 pages) |
6 March 2014 | Change of name notice (2 pages) |
6 March 2014 | Change of name notice (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Registered office address changed from 1 Eagle Brow Lymm Cheshire WA13 0AG on 5 December 2011 (1 page) |
5 December 2011 | Company name changed banner lettings LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Company name changed banner lettings LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Registered office address changed from 1 Eagle Brow Lymm Cheshire WA13 0AG on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 Eagle Brow Lymm Cheshire WA13 0AG on 5 December 2011 (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Director's details changed for Andrew Mcleish on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Andrew Mcleish on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Andrew Mcleish on 4 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 69 scholars green lane lymm cheshire WA13 0PS (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 69 scholars green lane lymm cheshire WA13 0PS (1 page) |
6 December 2008 | Company name changed castle property management and investment LIMITED\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed castle property management and investment LIMITED\certificate issued on 09/12/08 (2 pages) |
20 June 2008 | Director appointed andrew mcleish (2 pages) |
20 June 2008 | Director appointed andrew mcleish (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from the coach house 31 view road rainhill merseyside L35 0LF (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the coach house 31 view road rainhill merseyside L35 0LF (1 page) |
5 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
5 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 June 2008 | Incorporation (9 pages) |
4 June 2008 | Incorporation (9 pages) |