Company NameBolton Steam Locomotive Company Limited
DirectorsNeville Ward and Ian Kenyon Bartlett
Company StatusActive
Company Number01945700
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Neville Ward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameIan Kenyon Bartlett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(19 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleHighways Safety Inspector
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameMr Neville Ward
StatusCurrent
Appointed03 October 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr William Richard Stevens
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 1996)
RolePolice Officer
Correspondence AddressTop Of The Meadow Farm
Whittlestone Head
Darwen
Lancs
BB3 3QQ
Director NameMr Kenneth John Unsworth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Parkhills Road
Bury
Lancashire
BL9 9AP
Director NameMr Duncan Ward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 1995)
RoleEngineer
Correspondence Address112 Harvey Lane
Golborne
Warrington
Cheshire
WA3 3QL
Secretary NameMr William Richard Stevens
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 1996)
RoleCompany Director
Correspondence AddressTop Of The Meadow Farm
Whittlestone Head
Darwen
Lancs
BB3 3QQ
Director NameMr Stephen Anthony Leyland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2006)
RolePlanning Clerk
Correspondence Address44 Walker Avenue
Great Lever
Bolton
Lancashire
BL3 2DY
Secretary NameMr Neville Ward
NationalityBritish
StatusResigned
Appointed03 November 1996(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2007)
RoleElectrician
Country of ResidenceEngland
Correspondence Address114 Harvey Lane
Golborne
Warrington
Cheshire
WA3 3QL
Director NameJohn Graham Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(16 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Ford Lane
Allestree
Derby
Derbyshire
DE22 2EY
Secretary NameJohn Graham Palmer
NationalityBritish
StatusResigned
Appointed01 May 2007(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ford Lane
Allestree
Derby
Derbyshire
DE22 2EY

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
9.00%
-
56 at £1David Browning
8.85%
Ordinary
33 at £1David Chambers
5.21%
Ordinary
20 at £1Michael John Baldrey
3.16%
Ordinary
167 at £1Neville Ward
26.38%
Ordinary
15 at £1David Clarke Railway Trust
2.37%
Ordinary
14 at £1E. Potter
2.21%
Ordinary
13 at £1Duncan Ward
2.05%
Ordinary
112 at £1John Graham Palmer
17.69%
Ordinary
67 at £1Ian Bartlett
10.58%
Ordinary
12 at £1Anthony Edward Thorndike
1.90%
Ordinary
11 at £1Mr Stephen Anthony Leyland
1.74%
Ordinary
9 at £1John Brooks
1.42%
Ordinary
8 at £1Geoffrey Barlow
1.26%
Ordinary
7 at £1Mr Roger Mills
1.11%
Ordinary
6 at £1David Matthews
0.95%
Ordinary
6 at £1Robin Britten
0.95%
Ordinary
5 at £1Ashley Shimwell
0.79%
Ordinary
5 at £1Mr Lee Johnson
0.79%
Ordinary
5 at £1P. Freer
0.79%
Ordinary
5 at £1R. Harvey
0.79%
Ordinary

Financials

Year2014
Net Worth£469,764
Cash£41,198
Current Liabilities£1,450

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (7 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 714
(3 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 September 2018Termination of appointment of John Graham Palmer as a director on 3 September 2018 (1 page)
15 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (7 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (7 pages)
18 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 644
(4 pages)
18 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 644
(4 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 633
(4 pages)
20 June 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 633
(4 pages)
20 June 2017Purchase of own shares. (3 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 March 2017Appointment of Mr Neville Ward as a secretary on 3 October 2016 (2 pages)
2 March 2017Termination of appointment of John Graham Palmer as a secretary on 3 October 2016 (1 page)
2 March 2017Termination of appointment of John Graham Palmer as a secretary on 3 October 2016 (1 page)
2 March 2017Appointment of Mr Neville Ward as a secretary on 3 October 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (9 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (9 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Statement of capital following an allotment of shares on 13 November 2015
  • GBP 633
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 13 November 2015
  • GBP 633
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 633
(9 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 633
(9 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 633
(9 pages)
20 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 633
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 633
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 618
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 618
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 618
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 616
(9 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 616
(9 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 616
(9 pages)
2 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 616
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 616
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 616
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 612
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 612
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
15 August 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 607
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 607
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 607
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 533
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 533
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 533
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 531
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 531
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 531
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 515
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 515
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 515
(4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
20 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 492
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 492
(4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 482
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 472
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 472
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 482
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 472
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 464
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 464
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 464
(4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 458
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 458
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 458
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 442
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 442
(4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 442
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 420
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 420
(4 pages)
1 September 2010Director's details changed for Mr Neville Ward on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Ian Kenyon Bartlett on 1 September 2010 (2 pages)
1 September 2010Director's details changed for John Graham Palmer on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Mr Neville Ward on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Neville Ward on 1 September 2010 (2 pages)
1 September 2010Director's details changed for John Graham Palmer on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Ian Kenyon Bartlett on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Ian Kenyon Bartlett on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for John Graham Palmer on 1 September 2010 (2 pages)
28 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 420
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 420
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 413
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 413
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 413
(4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 397
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 397
(4 pages)
27 November 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 381
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 381
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 381
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 381
(2 pages)
1 September 2009Return made up to 01/09/09; full list of members (14 pages)
1 September 2009Return made up to 01/09/09; full list of members (14 pages)
20 April 2009Ad 03/04/09\gbp si 5@1=5\gbp ic 358/363\ (2 pages)
20 April 2009Ad 03/04/09\gbp si 5@1=5\gbp ic 358/363\ (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 February 2009Ad 13/01/09\gbp si 16@1=16\gbp ic 340/356\ (2 pages)
8 February 2009Ad 22/01/09\gbp si 2@1=2\gbp ic 356/358\ (2 pages)
8 February 2009Ad 13/01/09\gbp si 16@1=16\gbp ic 340/356\ (2 pages)
8 February 2009Ad 22/01/09\gbp si 2@1=2\gbp ic 356/358\ (2 pages)
15 January 2009Ad 11/11/08\gbp si 4@1=4\gbp ic 336/340\ (2 pages)
15 January 2009Ad 11/11/08\gbp si 4@1=4\gbp ic 336/340\ (2 pages)
7 October 2008Ad 19/09/08\gbp si 25@1=25\gbp ic 311/336\ (2 pages)
7 October 2008Ad 19/09/08\gbp si 25@1=25\gbp ic 311/336\ (2 pages)
8 September 2008Return made up to 01/09/08; full list of members (14 pages)
8 September 2008Return made up to 01/09/08; full list of members (14 pages)
25 June 2008Ad 16/06/08\gbp si 6@1=6\gbp ic 305/311\ (2 pages)
25 June 2008Ad 16/06/08\gbp si 6@1=6\gbp ic 305/311\ (2 pages)
16 May 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 304/305\ (2 pages)
16 May 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 304/305\ (2 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Ad 18/01/08--------- £ si 1@1=1 £ ic 293/294 (2 pages)
7 February 2008Ad 18/01/08--------- £ si 10@1=10 £ ic 294/304 (2 pages)
7 February 2008Ad 18/01/08--------- £ si 1@1=1 £ ic 293/294 (2 pages)
7 February 2008Ad 18/01/08--------- £ si 10@1=10 £ ic 294/304 (2 pages)
7 December 2007Ad 20/11/07--------- £ si 3@1=3 £ ic 290/293 (2 pages)
7 December 2007Ad 20/11/07--------- £ si 3@1=3 £ ic 290/293 (2 pages)
12 November 2007Ad 25/10/07--------- £ si 2@1=2 £ ic 288/290 (2 pages)
12 November 2007Ad 25/10/07--------- £ si 2@1=2 £ ic 288/290 (2 pages)
18 September 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2007Ad 12/06/07--------- £ si 2@1=2 £ ic 286/288 (2 pages)
3 July 2007Ad 12/06/07--------- £ si 2@1=2 £ ic 286/288 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 112 harvey lane golborne warrington lancashire WA3 3QL (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 112 harvey lane golborne warrington lancashire WA3 3QL (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
9 May 2007Ad 26/03/07--------- £ si 3@1=3 £ ic 283/286 (2 pages)
9 May 2007Ad 26/03/07--------- £ si 3@1=3 £ ic 283/286 (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Ad 11/12/06--------- £ si 2@1=2 £ ic 281/283 (2 pages)
18 January 2007Ad 11/12/06--------- £ si 2@1=2 £ ic 281/283 (2 pages)
18 January 2007Ad 01/12/06--------- £ si 3@1=3 £ ic 278/281 (2 pages)
18 January 2007Ad 01/12/06--------- £ si 3@1=3 £ ic 278/281 (2 pages)
12 December 2006Ad 22/11/06--------- £ si 19@1=19 £ ic 259/278 (2 pages)
12 December 2006Ad 22/11/06--------- £ si 19@1=19 £ ic 259/278 (2 pages)
11 October 2006Ad 20/09/06--------- £ si 36@1=36 £ ic 223/259 (2 pages)
11 October 2006Ad 20/09/06--------- £ si 36@1=36 £ ic 223/259 (2 pages)
3 October 2006Return made up to 01/09/06; full list of members (12 pages)
3 October 2006Return made up to 01/09/06; full list of members (12 pages)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
14 November 2005Ad 24/10/05--------- £ si 1@1=1 £ ic 190/191 (2 pages)
14 November 2005Ad 24/10/05--------- £ si 1@1=1 £ ic 190/191 (2 pages)
28 September 2005Return made up to 01/09/05; no change of members (8 pages)
28 September 2005Return made up to 01/09/05; no change of members (8 pages)
4 August 2005Ad 20/07/05--------- £ si 8@1=8 £ ic 191/199 (2 pages)
4 August 2005Ad 20/07/05--------- £ si 8@1=8 £ ic 191/199 (2 pages)
18 May 2005Ad 24/04/05--------- £ si 2@1=2 £ ic 181/183 (2 pages)
18 May 2005Ad 27/02/05-14/04/05 £ si 8@1=8 £ ic 183/191 (2 pages)
18 May 2005Ad 27/02/05-14/04/05 £ si 8@1=8 £ ic 183/191 (2 pages)
18 May 2005Ad 24/04/05--------- £ si 2@1=2 £ ic 181/183 (2 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2005Ad 19/02/05--------- £ si 2@1=2 £ ic 179/181 (2 pages)
5 April 2005Ad 19/02/05--------- £ si 2@1=2 £ ic 179/181 (2 pages)
24 February 2005Ad 18/01/05--------- £ si 4@1=4 £ ic 175/179 (2 pages)
24 February 2005Ad 18/01/05--------- £ si 4@1=4 £ ic 175/179 (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
29 October 2004Ad 10/09/04--------- £ si 1@1=1 £ ic 174/175 (2 pages)
29 October 2004Ad 10/09/04--------- £ si 1@1=1 £ ic 174/175 (2 pages)
22 October 2004Ad 08/10/04--------- £ si 1@1=1 £ ic 173/174 (2 pages)
22 October 2004Ad 08/10/04--------- £ si 1@1=1 £ ic 173/174 (2 pages)
30 September 2004Return made up to 01/09/04; full list of members (12 pages)
30 September 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 172/173 (2 pages)
30 September 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 172/173 (2 pages)
30 September 2004Return made up to 01/09/04; full list of members (12 pages)
23 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 171/172 (2 pages)
23 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 171/172 (2 pages)
17 September 2004Ad 05/08/04--------- £ si 1@1=1 £ ic 170/171 (2 pages)
17 September 2004Ad 05/08/04--------- £ si 1@1=1 £ ic 170/171 (2 pages)
9 July 2004Ad 18/06/04--------- £ si 2@1=2 £ ic 168/170 (2 pages)
9 July 2004Ad 18/06/04--------- £ si 2@1=2 £ ic 168/170 (2 pages)
8 June 2004Ad 17/05/04--------- £ si 1@1=1 £ ic 167/168 (2 pages)
8 June 2004Ad 17/05/04--------- £ si 1@1=1 £ ic 167/168 (2 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 April 2004Ad 26/03/04--------- £ si 2@1=2 £ ic 165/167 (2 pages)
15 April 2004Ad 26/03/04--------- £ si 2@1=2 £ ic 165/167 (2 pages)
5 March 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 164/165 (2 pages)
5 March 2004Ad 30/01/04--------- £ si 1@1=1 £ ic 164/165 (2 pages)
13 October 2003£ sr 4@4 09/05/03 (3 pages)
13 October 2003£ sr 4@4 09/05/03 (3 pages)
1 October 2003Return made up to 01/09/03; full list of members (12 pages)
1 October 2003Return made up to 01/09/03; full list of members (12 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 September 2002Return made up to 01/09/02; full list of members (13 pages)
16 September 2002Return made up to 01/09/02; full list of members (13 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 September 2001Return made up to 01/09/01; change of members (8 pages)
7 September 2001Return made up to 01/09/01; change of members (8 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Return made up to 01/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 September 2000Return made up to 01/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 March 2000Nc inc already adjusted 18/02/00 (1 page)
3 March 2000Nc inc already adjusted 18/02/00 (1 page)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 2000Ad 21/02/00--------- £ si 164@1=164 £ ic 4/168 (2 pages)
3 March 2000Ad 21/02/00--------- £ si 164@1=164 £ ic 4/168 (2 pages)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 September 1999Return made up to 01/09/99; no change of members (4 pages)
27 September 1999Return made up to 01/09/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
26 September 1997Return made up to 01/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997Return made up to 01/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 January 1997Registered office changed on 19/01/97 from: top of the meadow farm whittlestone head darwen lancashire BB3 3QQ (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: top of the meadow farm whittlestone head darwen lancashire BB3 3QQ (1 page)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
17 October 1996Return made up to 01/09/96; full list of members (6 pages)
17 October 1996Return made up to 01/09/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 October 1995Return made up to 01/09/95; no change of members (4 pages)
12 October 1995Return made up to 01/09/95; no change of members (4 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)