S P POSTLETHWAITE LTD
Status | ACTIVE |
Company No. | 05985678 |
Category | Private Limited Company |
Incorporated | 01 Nov 2006 |
Age | 17 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
S P POSTLETHWAITE LTD is an active private limited company with number 05985678. It was incorporated 17 years, 8 months, 30 days ago, on 01 November 2006. The company address is 32 Ullswater Road, Congleton, CW12 4LX, Cheshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jul 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Change to a person with significant control
Date: 30 Mar 2024
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-15
Psc name: Mr Stuart Paul Postlethwaite
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type dormant
Date: 22 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 23 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type dormant
Date: 24 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Resolution
Date: 05 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Resolution
Date: 06 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 21 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
Old address: 30 Hawthorne Close Congleton Cheshire CW12 4UF England
New address: 32 Ullswater Road Congleton Cheshire CW12 4LX
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type dormant
Date: 22 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Winifred Joyce Postlethwaite
Termination date: 2017-04-10
Documents
Resolution
Date: 07 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 06 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mrs Elizabeth Winifred Joyce Postlethwaite
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2016
Action Date: 07 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-07
Old address: 19 Mill Hill Lane Sandbach CW11 4PN England
New address: 30 Hawthorne Close Congleton Cheshire CW12 4UF
Documents
Accounts with accounts type dormant
Date: 23 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-05
Old address: 19 Mill Hill Lane Sandbach CW11 4PN England
New address: 19 Mill Hill Lane Sandbach CW11 4PN
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-05
Old address: 23 Crosier Road Ickenham Uxbridge Middlesex UB10 8RR
New address: 19 Mill Hill Lane Sandbach CW11 4PN
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Winifred Joyce Postlethwaite
Appointment date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: Mr Stuart Paul Postlethwaite
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: 13 Narborough Close Ickenham Uxbridge Middlesex UB10 8TN United Kingdom
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Certificate change of name company
Date: 08 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed education-britain LTD\certificate issued on 08/01/13
Documents
Change of name notice
Date: 31 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Mr Stuart Paul Postlethwaite
Documents
Termination secretary company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Postlethwaite
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: Leo House 44 Carlyle Avenue Southall Middlesex UB1 2LW
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Postlethwaite
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Stuart Paul Postlethwaite
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Michael Parks Postlethwaite
Documents
Change person secretary company with change date
Date: 11 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Stuart Paul Postlethwaite
Documents
Accounts with accounts type dormant
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew chanerley
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael parks postlethwaite
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed stuart paul postlethwaite
Documents
Accounts with accounts type dormant
Date: 27 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Some Companies
55 NORTH CROSS ROAD,LONDON,SE22 9ET
Number: | 05969273 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 EAST MAIN STREET,DARVEL,KA17 0HU
Number: | SC463565 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ATHERTON ACCOUNTANCY OFFICE 1 & 2 BUILDMAIN BUSINESS CENTRE,ATHERTON,M46 9FP
Number: | 10722322 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION PARK STATION ROAD,KIDDERMINSTER,DY11 7YJ
Number: | 11524949 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ST. DAVIDS DRIVE,LEIGH-ON-SEA,SS9 3RQ
Number: | 09397596 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT HARWOOD TRADING (EAST ANGLIA) LIMITED
8 HOPPER WAY,DISS,IP22 4GT
Number: | 05689952 |
Status: | ACTIVE |
Category: | Private Limited Company |