19-25 Manchester Road
Wilmslow
SK9 1BQ
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 99.00% - |
---|---|
1 at £1 | Matthew Shaw 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £155,204 |
Current Liabilities | £57,171 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Registered office address changed from Aus-Bore House Suite 2 19-25 Manchester Road Wilmslow SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page) |
6 March 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
31 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
1 November 2021 | Registered office address changed from Ashberry House 41 New Hall Lane Heaton Bolton BL1 5LW to Aus-Bore House Suite 2 19-25 Manchester Road Wilmslow SK9 1BQ on 1 November 2021 (1 page) |
5 October 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 January 2014 | Company name changed behedthrr LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed behedthrr LIMITED\certificate issued on 16/01/14
|
13 January 2014 | Director's details changed for Matthew Alan Shaw on 1 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Matthew Alan Shaw on 1 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Matthew Alan Shaw on 1 January 2014 (2 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Company name changed nutrasport LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Company name changed nutrasport LIMITED\certificate issued on 14/08/12
|
13 August 2012 | Withdraw the company strike off application (2 pages) |
13 August 2012 | Withdraw the company strike off application (2 pages) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
14 September 2011 | Appointment of Matthew Alan Shaw as a director (3 pages) |
14 September 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
14 September 2011 | Appointment of Matthew Alan Shaw as a director (3 pages) |
14 September 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|