Wilmslow
SK9 2TG
Director Name | Mr Andrew Stephen Dowd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG |
Director Name | Mr Andrew Stephen Dowd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Dudley Road Stourbridge DY9 8DU |
Director Name | Mr David Massey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT |
Director Name | Mr Andrew Stephen Dowd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG |
Registered Address | 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Stephen Dowd 100.00% Ordinary |
---|
Latest Accounts | 30 April 2024 (5 days ago) |
---|---|
Next Accounts Due | 31 January 2026 (1 year, 9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2024 (5 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 April 2021 | Current accounting period shortened from 11 June 2021 to 30 April 2021 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 11 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 December 2019 | Resolutions
|
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
11 June 2019 | Accounts for a dormant company made up to 11 June 2019 (2 pages) |
11 June 2019 | Cessation of Suzanne Campbell as a person with significant control on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Andrew Stephen Dowd as a director on 11 June 2019 (2 pages) |
11 June 2019 | Notification of Andrew Stephen Dowd as a person with significant control on 11 June 2019 (2 pages) |
10 June 2019 | Current accounting period shortened from 30 June 2019 to 11 June 2019 (1 page) |
2 February 2019 | Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
14 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 August 2018 | Notification of Suzanne Campbell as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Appointment of Suzanne Campbell as a director on 11 June 2018 (2 pages) |
11 June 2018 | Cessation of Andrew Stephen Dowd as a person with significant control on 8 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Andrew Stephen Dowd as a director on 11 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
14 January 2018 | Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG on 14 January 2018 (1 page) |
10 January 2018 | Termination of appointment of David Massey as a director on 10 January 2018 (1 page) |
10 January 2018 | Resolutions
|
9 January 2018 | Appointment of Mr Andrew Stephen Dowd as a director on 9 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from Lynwood House Dudley Road Stourbridge DY9 8DU England to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 9 January 2018 (1 page) |
22 December 2017 | Termination of appointment of Andrew Stephen Dowd as a director on 15 December 2017 (1 page) |
19 December 2017 | Notification of Andrew Stephen Dowd as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Cessation of M V S Group Limited as a person with significant control on 19 December 2017 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
25 August 2017 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
25 August 2017 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
18 August 2017 | Cessation of Andrew Stephen Dowd as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of M V S Group Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of M V S Group Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Cessation of Andrew Stephen Dowd as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
26 July 2017 | Appointment of Mr David Massey as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr David Massey as a director on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Lynwood House Dudley Road Stourbridge DY9 8DU on 26 July 2017 (1 page) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Lynwood House Dudley Road Stourbridge DY9 8DU on 26 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
19 October 2016 | Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 19 October 2016 (1 page) |
17 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
28 May 2015 | Registered office address changed from Paddock Lodge Kinnerley Lane Kinnerley Oswestry Shropshire SY10 8DB to 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Paddock Lodge Kinnerley Lane Kinnerley Oswestry Shropshire SY10 8DB to 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 28 May 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
9 December 2013 | Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG England on 9 December 2013 (1 page) |
6 December 2013 | Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
6 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Director's details changed for Mr Andrew Stephen Dowd on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from Flat 14 the Lowry 1 Whiteoak Road Manchester Greater Manchester M14 6WT United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Mr Andrew Stephen Dowd on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from Flat 14 the Lowry 1 Whiteoak Road Manchester Greater Manchester M14 6WT United Kingdom on 12 August 2011 (1 page) |
8 February 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
8 February 2011 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|