IAN DANIELS (CHEADLE) LTD

04487005
PARKWAY HOUSE PALATINE ROAD MANCHESTER M22 4DB

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 7 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 7 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 7 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 7 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 7 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 7 Buy now
30 Jul 2018 accounts Annual Accounts 7 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 officers Change of particulars for director (Ian Nicholas Daniels) 2 Buy now
24 Jul 2017 officers Change of particulars for secretary (Debra Michelle Daniels) 1 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 accounts Annual Accounts 6 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 accounts Annual Accounts 6 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 5 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Change of particulars for director (Ian Nicholas Daniels) 2 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
18 Aug 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
15 Aug 2008 accounts Annual Accounts 5 Buy now
18 Jul 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
30 Aug 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 5 Buy now
07 Aug 2006 annual-return Return made up to 11/07/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
11 Jul 2005 annual-return Return made up to 11/07/05; full list of members 2 Buy now
25 Jan 2005 accounts Annual Accounts 5 Buy now
25 Aug 2004 accounts Accounting reference date extended from 31/07/04 to 31/10/04 1 Buy now
25 Aug 2004 annual-return Return made up to 16/07/04; full list of members 6 Buy now
06 Jul 2004 accounts Annual Accounts 2 Buy now
06 Jul 2004 address Registered office changed on 06/07/04 from: 11 warwick road old trafford manchester M16 0QQ 1 Buy now
21 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Aug 2003 annual-return Return made up to 16/07/03; full list of members 6 Buy now
14 Aug 2003 capital Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: imperial buildings church street rotherham south yorkshire S60 1PB 1 Buy now
14 Aug 2003 officers New director appointed 1 Buy now
14 Aug 2003 officers New secretary appointed 1 Buy now
03 Jun 2003 officers Director resigned 1 Buy now
03 Jun 2003 officers Secretary resigned 1 Buy now
16 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2002 incorporation Incorporation Company 12 Buy now