Manchester Road
Bolton
BL3 2NZ
Director Name | Mrs Barbara Kelly |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1994(26 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
Secretary Name | Mrs Barbara Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(26 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
Director Name | Mr Robert John Kelly |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(36 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
Director Name | Mrs Samantha Lee Lafferty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(36 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
Director Name | Gillian Pearson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Director Name | Edna Gray |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1994) |
Role | Secretary |
Correspondence Address | 100 Kildare Street Farnworth Bolton Lancashire BL4 9NX |
Director Name | Winston Gray |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1992) |
Role | Electrician |
Correspondence Address | 100 Kildare Street Farnworth Bolton Lancashire BL4 9NX |
Secretary Name | Edna Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 100 Kildare Street Farnworth Bolton Lancashire BL4 9NX |
Website | www.kildarebuilding.com |
---|
Registered Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Roverchase LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,573 |
Current Liabilities | £230,906 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 7 August 2023 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
16 February 2022 | Appointment of Gillian Pearson as a director on 1 September 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 February 2021 | Registered office address changed from Laurel House 173 Chorley New Rd Bolton BL1 4QZ United Kingdom to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 26 February 2021 (1 page) |
26 February 2021 | Registered office address changed from PO Box WA14 1BL 5 Stamford House, 5 Stamford New Road Altrincham WA14 1BL England to Laurel House 173 Chorley New Rd Bolton BL1 4QZ on 26 February 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
1 October 2020 | Registered office address changed from Laurel House, 173 Chorley New Road Bolton Lancashire BL1 4QZ to PO Box WA14 1BL 5 Stamford House, 5 Stamford New Road Altrincham WA14 1BL on 1 October 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 April 2020 | Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL to Laurel House, 173 Chorley New Road Bolton Lancashire BL1 4QZ on 6 April 2020 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 January 2018 | Secretary's details changed for Mrs Barbara Kelly on 8 January 2018 (1 page) |
8 January 2018 | Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mrs Samantha Lee Lafferty on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7HX on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7HX on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7HX on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 July 2013 | Statement of capital following an allotment of shares on 23 March 2010
|
10 July 2013 | Statement of capital following an allotment of shares on 23 March 2010
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Director's details changed for Samantha Lee Kelly on 29 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Robert John Kelly on 29 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Robert John Kelly on 29 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Samantha Lee Kelly on 29 July 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Robert John Kelly on 29 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Samantha Lee Kelly on 29 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Robert John Kelly on 29 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Samantha Lee Kelly on 29 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 December 2008 | Director's change of particulars / robert kelly / 30/04/2008 (1 page) |
19 December 2008 | Director and secretary's change of particulars / barbara kelly / 30/04/2008 (1 page) |
19 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / samantha kelly / 30/04/2008 (1 page) |
19 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / robert kelly / 30/04/2008 (1 page) |
19 December 2008 | Director's change of particulars / samantha kelly / 30/04/2008 (1 page) |
19 December 2008 | Director's change of particulars / robert kelly / 30/04/2008 (1 page) |
19 December 2008 | Director's change of particulars / robert kelly / 30/04/2008 (1 page) |
19 December 2008 | Director and secretary's change of particulars / barbara kelly / 30/04/2008 (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 November 2007 | Return made up to 29/07/07; full list of members (3 pages) |
21 November 2007 | Return made up to 29/07/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 November 2006 | Return made up to 29/07/06; full list of members (3 pages) |
9 November 2006 | Return made up to 29/07/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 29/07/05; full list of members (3 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Return made up to 29/07/05; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
23 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
10 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
10 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (9 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (9 pages) |
1 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
18 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
31 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
5 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
12 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (11 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (11 pages) |
2 October 1997 | Return made up to 29/07/97; no change of members (6 pages) |
2 October 1997 | Return made up to 29/07/97; no change of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 62 talbot road manchester M16 0PN (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 62 talbot road manchester M16 0PN (1 page) |
14 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 October 1967 | Certificate of incorporation (1 page) |
4 October 1967 | Certificate of incorporation (1 page) |