Bolton
Lancashire
BL1 6PY
Director Name | Mrs Mavis Jean Howarth |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Paul Joseph Liddell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Design Draughtsman |
Country of Residence | England |
Correspondence Address | 50 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Director Name | Lynda Gladys Topping |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Director Name | Karen Jane Walton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pendle Court Bolton Greater Manchester BL1 6PY |
Director Name | Susan Elizabeth Bradbury |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pendle Court Astley Bridge Bolton Gt Manchester BL1 6PY |
Director Name | Sheila Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Bakery Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mrs Helen Cooper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pendle Court Bolton Lancashire BL1 6PY |
Secretary Name | Mr Nigel Gorden Holt |
---|---|
Status | Current |
Appointed | 01 October 2023(39 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr John Leadbeater |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1992) |
Role | Machine Operator |
Correspondence Address | 42 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mr Kenneth Richard Harris |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1991) |
Role | Television Dealer |
Correspondence Address | 25 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mr John Leon Harris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1992) |
Role | Sales Representative |
Correspondence Address | 48 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mr Brian Hargreaves |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 1995) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mrs Janet Farnworth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1995) |
Role | Legal Rep |
Correspondence Address | 35 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mr Terence Hubert Small |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1992) |
Role | Caretaker |
Correspondence Address | 33 Pendle Court Bolton Lancashire BL1 6PY |
Secretary Name | William Brian Tabener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 44 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Director Name | Mr Granville Farnworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 December 2001) |
Role | Car Mechanic |
Correspondence Address | 35 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Director Name | Mrs Eileen Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1994) |
Role | Medical Laboratory |
Correspondence Address | 36 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Director Name | Mr Stephen Pollitt |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 1998) |
Role | Retired |
Correspondence Address | 20 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Secretary Name | Mr Anthony Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 1998) |
Role | Caterer |
Correspondence Address | 46 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Director Name | Karen Elizabeth Richmond McArdle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2003) |
Role | Midwife |
Correspondence Address | 25 Pendle Court Bolton BL1 6PY |
Director Name | Jane Measures |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1999) |
Role | Housewife |
Correspondence Address | 30 Pendle Court Bolton BL1 6PY |
Director Name | Mr Brian Hargreaves |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pendle Court Bolton Lancashire BL1 6PY |
Secretary Name | Catherine Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2000) |
Role | Semi Retired/Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Susan Elizabeth Bradbury |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2000) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Leonard Graham Goodwin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2000) |
Role | Sole Proprietor |
Correspondence Address | 16 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Secretary Name | Basil Desmond Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 37 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | John Leadbetter |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2006) |
Role | Operator |
Correspondence Address | 42 Pendle Court Bolton Lancashire BL1 6PY |
Secretary Name | David Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | 27 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Director Name | Mrs Mavis Jean Howarth |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Pendle Court Bolton Lancashire BL1 6PY |
Secretary Name | Mrs Anne Slater |
---|---|
Status | Resigned |
Appointed | 30 August 2011(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2013) |
Role | Company Director |
Correspondence Address | 52 Chorley New Road Bolton Lancs BL1 4AP |
Director Name | Mr John Michael Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 2014) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tom Barn Farm Bolton Road Darwen Lancashire BB3 2TT |
Director Name | Joanne Livesey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 22 July 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pendle Court Astley Bridge Bolton Gt Manchester BL1 6PY |
Secretary Name | Helen Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 January 2023) |
Role | Company Director |
Correspondence Address | 23 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mr Alan Hinchliffe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(31 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2023) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pendle Court Bolton Lancashire BL1 6PY |
Secretary Name | Mr Paul Joseph Liddell |
---|---|
Status | Resigned |
Appointed | 04 January 2023(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 50 Pendle Court Astley Bridge Bolton Lancashire BL1 6PY |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 52.38% - |
---|---|
1 at £1 | A. Rankar 2.38% Ordinary |
1 at £1 | Alan Hinchliffe 2.38% Ordinary |
1 at £1 | Albert Hargreaves 2.38% Ordinary |
1 at £1 | Anne Slater 2.38% Ordinary |
1 at £1 | B. Tattersall & R. Tattersall 2.38% Ordinary |
1 at £1 | Brian Hargreaves 2.38% Ordinary |
1 at £1 | C.m. Taylor 2.38% Ordinary |
1 at £1 | Geoffrey Albert Stewart 2.38% Ordinary |
1 at £1 | Granville Farnworth & Janet Farnworth 2.38% Ordinary |
1 at £1 | Hazel Taberner 2.38% Ordinary |
1 at £1 | Hilda Muir 2.38% Ordinary |
1 at £1 | Howard Simpson & Penelope Simpson 2.38% Ordinary |
1 at £1 | Jeffrey Day & Alan Day 2.38% Ordinary |
1 at £1 | John Leon Harris 2.38% Ordinary |
1 at £1 | John Measures & Jane Measures 2.38% Ordinary |
1 at £1 | June Rita Cookson 2.38% Ordinary |
1 at £1 | Karen Elizabeth Mcardle 2.38% Ordinary |
1 at £1 | Lillian Watson 2.38% Ordinary |
1 at £1 | Paul Joseph Liddell 2.38% Ordinary |
1 at £1 | Susan Elizabeth Bradbury 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,674 |
Cash | £8,904 |
Current Liabilities | £1,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 01 January |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
21 December 2023 | Termination of appointment of Lynda Gladys Topping as a director on 18 December 2023 (1 page) |
---|---|
2 October 2023 | Termination of appointment of Paul Joseph Liddell as a secretary on 1 October 2023 (1 page) |
2 October 2023 | Appointment of Mr Nigel Gorden Holt as a secretary on 1 October 2023 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
28 September 2023 | Registered office address changed from 52 Chorley New Road Bolton Lancs BL1 4AP to 29 Lee Lane Horwich Bolton BL6 7AY on 28 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Alan Hinchliffe as a director on 28 September 2023 (1 page) |
15 May 2023 | Confirmation statement made on 29 April 2023 with updates (3 pages) |
17 January 2023 | Appointment of Mrs Helen Cooper as a director on 4 January 2023 (2 pages) |
4 January 2023 | Appointment of Mr Paul Joseph Liddell as a secretary on 4 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Helen Cooper as a secretary on 4 January 2023 (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (7 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
10 February 2017 | Termination of appointment of Mavis Jean Howarth as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Mavis Jean Howarth as a director on 10 February 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 November 2015 | Appointment of Alan Hinchliffe as a director on 18 November 2015 (3 pages) |
25 November 2015 | Appointment of Alan Hinchliffe as a director on 18 November 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Catherine Mary Taylor as a director on 15 November 2014 (1 page) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of John Michael Jones as a director on 10 February 2014 (1 page) |
10 March 2015 | Termination of appointment of Joanne Livesey as a director on 22 July 2014 (1 page) |
10 March 2015 | Termination of appointment of John Michael Jones as a director on 10 February 2014 (1 page) |
10 March 2015 | Termination of appointment of Catherine Mary Taylor as a director on 15 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Joanne Livesey as a director on 22 July 2014 (1 page) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 April 2014 | Appointment of Sheila Smith as a director (3 pages) |
3 April 2014 | Appointment of Sheila Smith as a director (3 pages) |
3 April 2014 | Appointment of Catherine Mary Taylor as a director (3 pages) |
3 April 2014 | Appointment of Catherine Mary Taylor as a director (3 pages) |
18 March 2014 | Termination of appointment of Anne Slater as a secretary (1 page) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Termination of appointment of Roy Tattersall as a director (1 page) |
18 March 2014 | Termination of appointment of Roy Tattersall as a director (1 page) |
18 March 2014 | Termination of appointment of Anne Slater as a secretary (1 page) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2013 | Termination of appointment of Brian Hargreaves as a director (2 pages) |
4 December 2013 | Termination of appointment of Brian Hargreaves as a director (2 pages) |
9 October 2013 | Appointment of Joanne Livesey as a director (6 pages) |
9 October 2013 | Appointment of Helen Cooper as a secretary (3 pages) |
9 October 2013 | Appointment of Susan Elizabeth Bradbury as a director (4 pages) |
9 October 2013 | Appointment of Karen Jane Walton as a director (6 pages) |
9 October 2013 | Appointment of Susan Elizabeth Bradbury as a director (4 pages) |
9 October 2013 | Appointment of Mrs Mavis Jean Howarth as a director (3 pages) |
9 October 2013 | Appointment of Karen Jane Walton as a director (6 pages) |
9 October 2013 | Appointment of Lynda Gladys Topping as a director (6 pages) |
9 October 2013 | Appointment of Roy Melvin Tattersall as a director (4 pages) |
9 October 2013 | Appointment of Paul Joseph Liddell as a director (3 pages) |
9 October 2013 | Appointment of Helen Cooper as a secretary (3 pages) |
9 October 2013 | Appointment of John Michael Jones as a director (4 pages) |
9 October 2013 | Appointment of Roy Melvin Tattersall as a director (4 pages) |
9 October 2013 | Appointment of Mrs Mavis Jean Howarth as a director (3 pages) |
9 October 2013 | Appointment of John Michael Jones as a director (4 pages) |
9 October 2013 | Appointment of Joanne Livesey as a director (6 pages) |
9 October 2013 | Appointment of Paul Joseph Liddell as a director (3 pages) |
9 October 2013 | Appointment of Lynda Gladys Topping as a director (6 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Termination of appointment of Lilian Watson as a director (1 page) |
3 April 2012 | Termination of appointment of Lilian Watson as a director (1 page) |
28 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 October 2011 | Termination of appointment of David Slater as a secretary (1 page) |
18 October 2011 | Appointment of Mrs Anne Slater as a secretary (1 page) |
18 October 2011 | Appointment of Mrs Anne Slater as a secretary (1 page) |
18 October 2011 | Termination of appointment of David Slater as a secretary (1 page) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 November 2010 | Termination of appointment of Mavis Howarth as a director (1 page) |
23 November 2010 | Termination of appointment of Mavis Howarth as a director (1 page) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (26 pages) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (26 pages) |
26 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (26 pages) |
21 April 2010 | Director's details changed for Mr Brian Hargreaves on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Brian Hargreaves on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Lilian Watson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Roy Melvin Tattersall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Brian Hargreaves on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Roy Melvin Tattersall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mrs Mavis Howarth on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Roy Melvin Tattersall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mrs Mavis Howarth on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Lilian Watson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mrs Mavis Howarth on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Lilian Watson on 1 October 2009 (2 pages) |
15 January 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
15 January 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
18 August 2009 | Director appointed lilian watson (2 pages) |
18 August 2009 | Director appointed lilian watson (2 pages) |
18 August 2009 | Director appointed mavis howarth (2 pages) |
18 August 2009 | Director appointed mavis howarth (2 pages) |
20 July 2009 | Appointment terminated director alan topping (1 page) |
20 July 2009 | Appointment terminated director alan topping (1 page) |
16 June 2009 | Return made up to 08/03/09; full list of members (23 pages) |
16 June 2009 | Return made up to 08/03/09; full list of members (23 pages) |
17 March 2009 | Return made up to 08/03/08; full list of members (23 pages) |
17 March 2009 | Return made up to 08/03/08; full list of members (23 pages) |
23 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 July 2007 | Return made up to 08/03/07; change of members
|
14 July 2007 | Return made up to 08/03/07; change of members
|
3 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 08/03/06; no change of members (9 pages) |
15 May 2006 | Return made up to 08/03/06; no change of members (9 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 August 2005 | Return made up to 08/03/05; full list of members (9 pages) |
3 August 2005 | Return made up to 08/03/05; full list of members (9 pages) |
17 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 08/03/04; no change of members (9 pages) |
1 April 2004 | Return made up to 08/03/04; no change of members (9 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 July 2003 | Return made up to 08/03/03; full list of members
|
18 July 2003 | Return made up to 08/03/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 08/03/02; full list of members
|
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 08/03/02; full list of members
|
10 April 2001 | Return made up to 08/03/01; full list of members (9 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members (9 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 08/03/00; full list of members
|
18 May 2000 | Return made up to 08/03/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Return made up to 08/03/99; full list of members (10 pages) |
9 April 1999 | Return made up to 08/03/99; full list of members (10 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
31 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 April 1996 | Return made up to 08/03/96; change of members (8 pages) |
12 April 1996 | Return made up to 08/03/96; change of members (8 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
30 November 1983 | Incorporation (30 pages) |
30 November 1983 | Incorporation (30 pages) |