Westhoughton
Bolton
BL5 2EB
Secretary Name | Mr Robert Andrew Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 16 St. James Street Westhoughton Bolton BL5 2EB |
Director Name | Mr William Holden Howard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury BL8 4LQ |
Director Name | William Keith Howard |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Wynbroc Long Lane Heath Charnock Aslington Chorley Lancashire PR6 9LQ |
Secretary Name | Mr William Holden Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury BL8 4LQ |
Director Name | Mrs Kathleen Howard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonge Fold Hawkshaw Lane Hawkshaw Bury Greater Manchester BL8 4LQ |
Director Name | William Keith Howard |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2005) |
Role | Valuer |
Correspondence Address | 34 Spring Crescent Whittle Le Wood Chorley Lancashire PR6 8AD |
Director Name | Anthony James Howard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 July 2020) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Broom Way Westhoughton Bolton BL5 3TZ |
Secretary Name | Dorothy Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2005) |
Role | Book Keeper Clerk |
Correspondence Address | 34 Spring Crescent Whittle Le Woods Chorley Lancashire PR6 8AD |
Website | www.charlesworthestates.co.uk |
---|---|
Telephone | 01942 817090 |
Telephone region | Wigan |
Registered Address | 13 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
60 at £1 | Robert Arnold 60.00% Ordinary A |
---|---|
40 at £1 | Anthony J. Howard 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £75,660 |
Cash | £58,447 |
Current Liabilities | £39,662 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 May 2021 (1 page) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
2 August 2021 | Change of details for Robert Andrew Arnold as a person with significant control on 16 July 2020 (2 pages) |
10 November 2020 | Micro company accounts made up to 31 May 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
22 July 2020 | Cessation of Anthony James Howard as a person with significant control on 14 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Anthony James Howard as a director on 14 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 March 2016 | Director's details changed for Robert Andrew Arnold on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Robert Andrew Arnold on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Robert Andrew Arnold on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Robert Andrew Arnold on 31 March 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Director's details changed for Anthony James Howard on 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Director's details changed for Anthony James Howard on 31 March 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Robert Andrew Arnold on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony James Howard on 31 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Andrew Arnold on 31 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Anthony James Howard on 31 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Director and secretary's change of particulars / robert arnold / 31/03/2008 (1 page) |
8 April 2008 | Director and secretary's change of particulars / robert arnold / 31/03/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 August 2003 | Amended accounts made up to 31 March 2002 (1 page) |
14 August 2003 | Amended accounts made up to 31 March 2002 (1 page) |
25 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 435-437 walmersley road bury greater manchester BL9 5EU (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 435-437 walmersley road bury greater manchester BL9 5EU (1 page) |
13 June 2001 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
6 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
12 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
12 May 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 92 market st westhoughton bolton manchester BL5 3AZ (1 page) |
19 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 92 market st westhoughton bolton manchester BL5 3AZ (1 page) |
19 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 June 1995 | Resolutions
|
28 March 1984 | Incorporation (22 pages) |
28 March 1984 | Incorporation (22 pages) |