Kearsley
Bolton
Lancashire
BL4 8PS
Director Name | Mr John Geoffrey Mills |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1990(29 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 77 Trent Way Kearsley Bolton Lancashire BL4 8PS |
Secretary Name | Mrs Diane Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1990(29 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Trent Way Kearsley Bolton Lancashire BL4 8PS |
Director Name | Mr Michael Mills |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newbriggs Fold Egerton Bolton Lancashire BL7 9UL |
Registered Address | 26 New Briggs Fold Egerton Bolton Lancashire BL7 9UL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
100 at £1 | Mr John Geoffrey Mills 50.00% Ordinary |
---|---|
100 at £1 | Mrs Diane Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,094 |
Cash | £75,388 |
Current Liabilities | £89,174 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
6 April 1989 | Delivered on: 13 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 732 bolton road pendlebury swinton manchester greater manchester. Outstanding |
---|
22 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
23 January 2023 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to 26 New Briggs Fold Egerton Bolton Lancashire BL7 9UL on 23 January 2023 (1 page) |
23 January 2023 | Director's details changed for Mr John Geoffrey Mills on 23 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Mrs Diane Mills on 23 January 2023 (2 pages) |
23 January 2023 | Secretary's details changed for Mrs Diane Mills on 23 January 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
27 June 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 December 2021 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 1 December 2021 (1 page) |
17 June 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 January 2018 | Cessation of Diane Mills as a person with significant control on 21 December 2017 (1 page) |
19 January 2018 | Cessation of John Geoffrey Mills as a person with significant control on 21 December 2017 (1 page) |
19 January 2018 | Appointment of Mr Michael Mills as a director on 21 December 2017 (2 pages) |
19 January 2018 | Notification of Michael Mills as a person with significant control on 21 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
11 January 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from 77 Trent Way Kearsley Bolton Lancashire BL4 8PS on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 77 Trent Way Kearsley Bolton Lancashire BL4 8PS on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 77 Trent Way Kearsley Bolton Lancashire BL4 8PS on 2 February 2011 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 January 2010 | Director's details changed for Mrs Diane Mills on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Geoffrey Mills on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Geoffrey Mills on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mrs Diane Mills on 15 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (4 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (4 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 July 2000 | Return made up to 13/02/00; full list of members (6 pages) |
26 July 2000 | Return made up to 13/02/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 May 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 May 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 13/02/96; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
25 May 1995 | Return made up to 13/02/95; no change of members (4 pages) |
25 May 1995 | Return made up to 13/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |