About

Registered Number: 03636147
Date of Incorporation: 22/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL,

 

Your Business Ltd was registered on 22 September 1998, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Moors, Lesley Anne, George Davies & Co (Nominees) Limited, Arden, Joseph, Woolley, Joseph Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORS, Lesley Anne 01 January 2014 - 1
ARDEN, Joseph 29 September 1998 31 December 2002 1
WOOLLEY, Joseph Anthony 29 September 1998 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GEORGE DAVIES & CO (NOMINEES) LIMITED 22 September 1998 29 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 30 August 2019
RESOLUTIONS - N/A 29 October 2018
SH08 - Notice of name or other designation of class of shares 29 October 2018
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 12 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 September 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 21 March 2014
SH08 - Notice of name or other designation of class of shares 21 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 25 March 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 14 August 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 11 August 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 23 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 20 August 2003
CERTNM - Change of name certificate 07 May 2003
RESOLUTIONS - N/A 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
169 - Return by a company purchasing its own shares 26 February 2003
363a - Annual Return 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
CERTNM - Change of name certificate 13 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 10 October 2000
225 - Change of Accounting Reference Date 26 September 2000
AA - Annual Accounts 14 June 2000
363b - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
287 - Change in situation or address of Registered Office 17 September 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.