Wilmslow
SK9 5EQ
Director Name | Mr Paul Anthony Drinan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ |
Website | www.feedtheblackdog.com |
---|
Registered Address | The Old Workshop Kennerleys Lane Wilmslow SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jeannette Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,849 |
Cash | £1,732 |
Current Liabilities | £11,753 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
18 September 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
13 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
21 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
13 July 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
19 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
25 February 2020 | Director's details changed for Ms Jeannette Jackson on 1 March 2019 (2 pages) |
25 February 2020 | Change of details for Ms Jeannette Jackson as a person with significant control on 1 March 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
16 April 2019 | Registered office address changed from C/O Office R2 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ to The Old Workshop Kennerleys Lane Wilmslow SK9 5EQ on 16 April 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Termination of appointment of Paul Drinan as a director (1 page) |
21 March 2013 | Termination of appointment of Paul Drinan as a director (1 page) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Termination of appointment of Paul Drinan as a director (1 page) |
7 March 2013 | Termination of appointment of Paul Drinan as a director (1 page) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 July 2012 | Registered office address changed from C/O C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from 118 Greenway Road Runcorn Cheshire WA7 5BS United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 118 Greenway Road Runcorn Cheshire WA7 5BS United Kingdom on 31 May 2011 (1 page) |
5 March 2011 | Appointment of Mr Paul Anthony Drinan as a director (2 pages) |
5 March 2011 | Appointment of Mr Paul Anthony Drinan as a director (2 pages) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|