Wilmslow
Cheshire
SK9 1HY
Director Name | Mr Geoffrey Scott Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Website | www.elbowdoc.co.uk |
---|---|
Telephone | 01625 545073 |
Telephone region | Macclesfield |
Registered Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Adam Charles Watts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,589 |
Cash | £85,661 |
Current Liabilities | £29,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 April 2019 | Resolutions
|
17 April 2019 | Change of share class name or designation (2 pages) |
17 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with updates (6 pages) |
10 April 2019 | Change of details for Mr Adam Charles Watts as a person with significant control on 10 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Geoffery Scott Taylor on 10 April 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Appointment of Mr Geoffery Scott Taylor as a director on 25 January 2016 (2 pages) |
28 April 2016 | Appointment of Mr Geoffery Scott Taylor as a director on 25 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
28 March 2012 | Incorporation (21 pages) |
28 March 2012 | Incorporation (21 pages) |