Appleton
Warrington
WA4 5BW
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Steven James Fathers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,291 |
Cash | £616 |
Current Liabilities | £2,101 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 September 2019 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
18 July 2013 | Appointment of Mr Steven James Fathers as a director (2 pages) |
18 July 2013 | Appointment of Mr Steven James Fathers as a director (2 pages) |
15 July 2013 | Company name changed TOTS2TALL tennis LTD\certificate issued on 15/07/13
|
15 July 2013 | Company name changed TOTS2TALL tennis LTD\certificate issued on 15/07/13
|
10 July 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
10 July 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|