Disley
Stockport
SK12 2AA
Director Name | Mrs Joanna Marie Kreisler-Worrall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Market Street Disley Stockport SK12 2AA |
Website | dolly-daydream.co.uk |
---|---|
Telephone | 01278 551395 |
Telephone region | Bridgwater |
Registered Address | 24a Market Street Disley Stockport SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Helen Elizabeth Fidler 50.00% Ordinary |
---|---|
1 at £1 | Joanna Kreisler-worrall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,971 |
Cash | £36,692 |
Current Liabilities | £53,071 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
17 November 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
10 December 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 December 2017 | Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN England to 24a Market Street Disley Stockport SK12 2AA on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN England to 24a Market Street Disley Stockport SK12 2AA on 6 December 2017 (1 page) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 November 2015 | Director's details changed for Miss Helen Elizabeth Fidler on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Joanna Marie Kreisler-Worrall on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Joanna Marie Kreisler-Worrall on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Miss Helen Elizabeth Fidler on 20 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 11 November 2015 (1 page) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Ms Joanna Marie Kreistler on 28 June 2012 (2 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Ms Joanna Marie Kreistler on 28 June 2012 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 20 July 2010 (1 page) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Miss Helen Elizabeth Fidler on 31 December 2009 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Miss Helen Elizabeth Fidler on 31 December 2009 (2 pages) |
17 August 2009 | Director's change of particulars / joanna kreistler / 01/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / joanna kreistler / 01/07/2009 (1 page) |
14 May 2009 | Incorporation (17 pages) |
14 May 2009 | Incorporation (17 pages) |