Total Documents | 173 |
---|
Total Pages | 739 |
---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates |
---|---|
30 March 2023 | Micro company accounts made up to 31 December 2022 |
30 March 2023 | Termination of appointment of Ryder Sonya as a director on 30 March 2023 |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates |
16 March 2022 | Micro company accounts made up to 31 December 2021 |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates |
24 May 2021 | Micro company accounts made up to 31 December 2020 |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates |
9 April 2020 | Micro company accounts made up to 31 December 2019 |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates |
20 March 2019 | Micro company accounts made up to 31 December 2018 |
23 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 |
21 November 2018 | Termination of appointment of Dennis William Hayward as a director on 21 November 2018 |
13 August 2018 | Micro company accounts made up to 31 March 2018 |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates |
4 September 2017 | Micro company accounts made up to 31 March 2017 |
4 September 2017 | Micro company accounts made up to 31 March 2017 |
6 July 2017 | Notification of a person with significant control statement |
6 July 2017 | Notification of a person with significant control statement |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 December 2014 | Secretary's details changed for Stuart's Limited on 11 December 2014 |
11 December 2014 | Secretary's details changed for Stuart's Limited on 11 December 2014 |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 November 2014 | Appointment of Mr James Warburton as a director on 18 November 2014 |
24 November 2014 | Appointment of Mr James Warburton as a director on 18 November 2014 |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 November 2013 | Appointment of Mrs Janet Elizabeth Ridehalgh as a director |
11 November 2013 | Appointment of Mrs Janet Elizabeth Ridehalgh as a director |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 July 2013 | Termination of appointment of Judith Salisbury as a director |
22 July 2013 | Termination of appointment of Judith Salisbury as a director |
22 July 2013 | Termination of appointment of Judith Salisbury as a director |
22 July 2013 | Termination of appointment of Judith Salisbury as a director |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
23 January 2012 | Termination of appointment of John Hartley as a director |
23 January 2012 | Termination of appointment of John Hartley as a director |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 |
9 August 2011 | Director's details changed for Mr John Martin Hartley on 22 July 2011 |
9 August 2011 | Director's details changed for Mr John Martin Hartley on 22 July 2011 |
9 August 2011 | Director's details changed for Ryder Sonya on 22 July 2011 |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
9 August 2011 | Director's details changed for Dennis William Hayward on 22 July 2011 |
9 August 2011 | Director's details changed for Ryder Sonya on 22 July 2011 |
9 August 2011 | Director's details changed for Dennis William Hayward on 22 July 2011 |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders |
11 July 2011 | Secretary's details changed for Stuart's Limited on 8 July 2011 |
11 July 2011 | Secretary's details changed for Stuart's Limited on 8 July 2011 |
11 July 2011 | Secretary's details changed for Stuart's Limited on 8 July 2011 |
1 March 2011 | Termination of appointment of Dennis Hayward as a secretary |
1 March 2011 | Appointment of Stuart's Limited as a secretary |
1 March 2011 | Appointment of Stuart's Limited as a secretary |
1 March 2011 | Termination of appointment of Dennis Hayward as a secretary |
1 March 2011 | Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 |
1 March 2011 | Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 |
1 March 2011 | Registered office address changed from Apartment 2, Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS on 1 March 2011 |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders |
12 July 2010 | Termination of appointment of Ronald Watson as a director |
12 July 2010 | Termination of appointment of Ronald Watson as a director |
9 July 2010 | Appointment of Judith Grace Vivienne Salisbury as a director |
9 July 2010 | Appointment of Judith Grace Vivienne Salisbury as a director |
16 December 2009 | Termination of appointment of Alan Easton as a director |
16 December 2009 | Appointment of Mrs Patricia Mary Easton as a director |
16 December 2009 | Appointment of Mrs Patricia Mary Easton as a director |
16 December 2009 | Termination of appointment of Alan Easton as a director |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
25 July 2009 | Return made up to 28/06/09; full list of members |
25 July 2009 | Return made up to 28/06/09; full list of members |
3 September 2008 | Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS |
3 September 2008 | Appointment terminated secretary john hartley |
3 September 2008 | Appointment terminated secretary john hartley |
3 September 2008 | Director and secretary appointed dennis william hayward |
3 September 2008 | Registered office changed on 03/09/2008 from apartment 5 lismore 7 leicester road hale altrincham cheshire WA15 9PS |
3 September 2008 | Director and secretary appointed dennis william hayward |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
23 July 2008 | Return made up to 28/06/08; no change of members
|
23 July 2008 | Return made up to 28/06/08; no change of members
|
15 August 2007 | Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS |
15 August 2007 | Registered office changed on 15/08/07 from: apartment 3 lismore 7 leicester road hale altrincham cheshire WA15 9PS |
15 August 2007 | New secretary appointed |
15 August 2007 | Secretary resigned |
15 August 2007 | New secretary appointed |
15 August 2007 | Secretary resigned |
26 July 2007 | Return made up to 28/06/07; change of members
|
26 July 2007 | Return made up to 28/06/07; change of members
|
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
25 July 2006 | Return made up to 28/06/06; full list of members
|
25 July 2006 | Return made up to 28/06/06; full list of members
|
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
18 August 2005 | New director appointed |
18 August 2005 | New director appointed |
4 August 2005 | New secretary appointed |
4 August 2005 | Secretary resigned |
4 August 2005 | Secretary resigned |
4 August 2005 | New secretary appointed |
26 July 2005 | Return made up to 28/06/05; full list of members |
26 July 2005 | Return made up to 28/06/05; full list of members |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
23 June 2005 | New director appointed |
23 June 2005 | New director appointed |
12 July 2004 | Return made up to 28/06/04; full list of members |
12 July 2004 | Return made up to 28/06/04; full list of members |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 |
24 July 2003 | Return made up to 28/06/03; full list of members
|
24 July 2003 | Return made up to 28/06/03; full list of members
|
26 July 2002 | Return made up to 28/06/02; full list of members |
26 July 2002 | Return made up to 28/06/02; full list of members |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 |
17 May 2002 | New director appointed |
17 May 2002 | New director appointed |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
13 August 2001 | Director resigned |
13 August 2001 | Director resigned |
20 July 2001 | Return made up to 28/06/01; full list of members
|
20 July 2001 | Return made up to 28/06/01; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 March 2000 |
29 June 2000 | Accounts for a small company made up to 31 March 2000 |
22 June 2000 | Return made up to 28/06/00; full list of members |
22 June 2000 | Return made up to 28/06/00; full list of members |
27 January 2000 | Accounts for a small company made up to 31 March 1999 |
27 January 2000 | Accounts for a small company made up to 31 March 1999 |
9 July 1999 | Return made up to 28/06/99; full list of members |
9 July 1999 | Return made up to 28/06/99; full list of members |
29 January 1999 | Accounts for a small company made up to 31 March 1998 |
29 January 1999 | Accounts for a small company made up to 31 March 1998 |
30 November 1998 | New director appointed |
30 November 1998 | New director appointed |
28 July 1997 | Return made up to 28/06/97; no change of members
|
28 July 1997 | Return made up to 28/06/97; no change of members
|
25 July 1997 | New secretary appointed |
25 July 1997 | New secretary appointed |
29 June 1997 | Accounts for a small company made up to 31 March 1997 |
29 June 1997 | Accounts for a small company made up to 31 March 1997 |
4 September 1996 | Accounts for a small company made up to 31 March 1996 |
4 September 1996 | Accounts for a small company made up to 31 March 1996 |
30 July 1996 | Return made up to 28/06/96; full list of members
|
30 July 1996 | Return made up to 28/06/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 |
9 February 1996 | Accounts for a small company made up to 31 March 1995 |
22 October 1986 | Incorporation |
22 October 1986 | Incorporation |