Bolton
Lancashire
BL7 9UE
Director Name | Hazel Lees |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Knowsley Street Bolton Manchester BL1 2BJ |
Director Name | Mrs Jacqueline Anne Tomlinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 81 Knowsley Street Bolton Manchester BL1 2BJ |
Director Name | Mr James Thomas Walton |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bradshaw Meadows Bolton BL2 4NA |
Director Name | Mr Iain Peter Hodcroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 330 Manchester Road Tyldesley Manchester M29 8NN |
Director Name | Ms Caroline Willey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Knowsley Street Bolton Manchester BL1 2BJ |
Director Name | Mrs Emma Patricia Cox |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 81 Knowsley Street Bolton Manchester BL1 2BJ |
Director Name | Mrs Miranda Williams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Knowsley Street Bolton Manchester BL1 2BJ |
Director Name | Mr Kenneth William John Binge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 1996) |
Role | Artist |
Correspondence Address | 57 Devonshire Road Bolton Lancashire BL1 4PQ |
Director Name | Jane Demullet |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 20 Burnside Road Bolton Lancashire BL1 6EP |
Secretary Name | Mrs Rachel Mary Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowsley Fold Knowsley Grange Chorley New Road Bolton BL1 5DQ |
Director Name | Karen McIntosh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1993) |
Role | Mlso |
Correspondence Address | 493 Walmersley Road Bury Lancashire BL9 5ER |
Director Name | Ann Layfield |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 11 The Drive Bury Lancashire BL9 5DG |
Director Name | Rev Benjamin Paul Humphries |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | St Peters Vicarage Belmont Bolton Lancashire BL7 8AF |
Director Name | Mrs Alexandra Mary Hugman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Lecturer |
Correspondence Address | 50 The Drive Bury Lancashire BL9 5DL |
Director Name | Ann Hart |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 13 Ashbank Avenue Ladybridge Bolton BL3 4PX |
Director Name | Mrs Isobel Muir |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 68 Kermoor Avenue Bolton Lancashire BL1 7HN |
Director Name | Mrs Glynis Lilian Hardman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 January 2007) |
Role | Manageress |
Correspondence Address | 32 Aintree Road Little Lever Bolton Lancashire BL3 1EZ |
Director Name | Eric Robert Hardman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 32 Aintree Road Little Lever Bolton Lancashire BL3 1EZ |
Director Name | Rev David Ronald Ottley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Clerk In Holy Orders |
Correspondence Address | St Thomas' Vicarage Cloisters Street Halliwell Bolton Lancashire BL1 3HA |
Director Name | Margaret Pollitt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 59 Hillside Avenue Bromley Cross Bolton BL7 9NQ |
Director Name | Vicki Catlow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 July 1995) |
Role | Design Manager |
Correspondence Address | 30 Maplewood Gardens Halliwell Bolton Lancashire BL1 3NR |
Director Name | Kate Honour |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 55 Millbrook Close Wheelton Chorley Lancashire PR6 8JY |
Director Name | Alison Margaret Dyson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Tudor Avenue Bolton Lancashire BL1 4NB |
Director Name | Rev Philip Roy Mason |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 2002) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Director Name | Jane Demullet |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2000) |
Role | Biomedical Scientist |
Correspondence Address | 40 Mellor Grove Bolton BL1 6DB |
Director Name | Andrew Brown |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | St Luke's Vicarage Chorley Old Road Bolton Lancashire BL1 3BE |
Secretary Name | Eric Robert Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 32 Aintree Road Little Lever Bolton Lancashire BL3 1EZ |
Director Name | Dr Margaret Anne Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Sunlight Road Bolton Lancashire BL1 4RN |
Director Name | Steve Harrold |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 May 2012) |
Role | Warden |
Country of Residence | England |
Correspondence Address | 141 Radcliffe Road Bolton Lancashire BL2 1NU |
Director Name | Judith McNeal |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 412 Darwen Road Bromley Cross Bolton Lancashire BL7 9JD |
Director Name | Elizabeth Mary Chater |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2007) |
Role | Assistant Manager |
Correspondence Address | 21 Manchester Old Road Bury Lancashire BL9 0TR |
Director Name | Stanley George Grovestock |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Worsbrough Avenue Walkden Greater Manchester M28 0GE |
Director Name | Jill Hollyman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Junction Road Bolton Lancashire BL3 4NF |
Director Name | Jean Bolton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 June 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Seascale Crescent Wigan Lancashire WN1 2HQ |
Director Name | Mary Shanks Harding |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Secretary Name | Mrs Sarah-Jane Thurman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 159 Montonmill Gardens Manchester M30 8BQ |
Website | boltonjusticia.co.uk |
---|
Registered Address | 81 Knowsley Street Bolton Manchester BL1 2BJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,741 |
Cash | £13,328 |
Current Liabilities | £21,057 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
16 July 2020 | Termination of appointment of Kerry Tomlinson as a director on 4 July 2020 (1 page) |
---|---|
16 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Elizabeth Rosemary Clare Spencer as a director on 9 June 2018 (1 page) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
6 December 2017 | Appointment of Mr James Thomas Walton as a director on 17 June 2017 (2 pages) |
6 December 2017 | Appointment of Mr Iain Peter Hodcroft as a director on 17 June 2017 (2 pages) |
6 December 2017 | Appointment of Mr Iain Peter Hodcroft as a director on 17 June 2017 (2 pages) |
6 December 2017 | Appointment of Mr James Thomas Walton as a director on 17 June 2017 (2 pages) |
29 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
29 November 2017 | Termination of appointment of Margaret Anne Johnson as a director on 17 June 2017 (1 page) |
29 November 2017 | Termination of appointment of Margaret Anne Johnson as a director on 17 June 2017 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 April 2017 | Appointment of Mrs Elizabeth Rosemary Clare Spencer as a director on 27 July 2016 (2 pages) |
12 April 2017 | Appointment of Mrs Elizabeth Rosemary Clare Spencer as a director on 27 July 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
27 June 2016 | Director's details changed for Dr Kerry Tomlinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Jacqueline Anne Tomlinson on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
27 June 2016 | Director's details changed for Dr Kerry Tomlinson on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Jacqueline Anne Tomlinson on 27 June 2016 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
6 July 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
6 July 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
28 May 2015 | Termination of appointment of Judith Mcneal as a director on 7 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Judith Mcneal as a director on 7 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Judith Mcneal as a director on 7 March 2015 (1 page) |
31 January 2015 | Termination of appointment of Sarah-Jane Thurman as a secretary on 31 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Sarah-Jane Thurman as a director on 31 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Sarah-Jane Thurman as a secretary on 31 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Sarah-Jane Thurman as a director on 31 January 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Annual return made up to 8 June 2014 no member list (11 pages) |
8 July 2014 | Annual return made up to 8 June 2014 no member list (11 pages) |
8 July 2014 | Annual return made up to 8 June 2014 no member list (11 pages) |
25 May 2014 | Appointment of Mrs Jacqueline Anne Tomlinson as a director (2 pages) |
25 May 2014 | Appointment of Mrs Jacqueline Anne Tomlinson as a director (2 pages) |
19 May 2014 | Termination of appointment of Mary Harding as a director (1 page) |
19 May 2014 | Termination of appointment of Wendy White as a director (1 page) |
19 May 2014 | Termination of appointment of Stanley Grovestock as a director (1 page) |
19 May 2014 | Termination of appointment of Wendy White as a director (1 page) |
19 May 2014 | Termination of appointment of Mary Harding as a director (1 page) |
19 May 2014 | Termination of appointment of Stanley Grovestock as a director (1 page) |
7 July 2013 | Annual return made up to 8 June 2013 no member list (13 pages) |
7 July 2013 | Annual return made up to 8 June 2013 no member list (13 pages) |
7 July 2013 | Annual return made up to 8 June 2013 no member list (13 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (13 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (13 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (13 pages) |
24 May 2012 | Appointment of Hazel Lees as a director (2 pages) |
24 May 2012 | Appointment of Hazel Lees as a director (2 pages) |
15 May 2012 | Termination of appointment of Alison Dyson as a director (1 page) |
15 May 2012 | Appointment of Dr Kerry Tomlinson as a director (2 pages) |
15 May 2012 | Termination of appointment of Alison Dyson as a director (1 page) |
15 May 2012 | Termination of appointment of Steve Harrold as a director (1 page) |
15 May 2012 | Appointment of Dr Kerry Tomlinson as a director (2 pages) |
15 May 2012 | Termination of appointment of Steve Harrold as a director (1 page) |
26 September 2011 | Director's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (1 page) |
26 September 2011 | Secretary's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 8 June 2011 no member list (14 pages) |
20 June 2011 | Annual return made up to 8 June 2011 no member list (14 pages) |
20 June 2011 | Annual return made up to 8 June 2011 no member list (14 pages) |
18 June 2011 | Termination of appointment of Joan Pye as a director (1 page) |
18 June 2011 | Termination of appointment of Joan Pye as a director (1 page) |
30 April 2011 | Termination of appointment of Jane Robinson as a director (1 page) |
30 April 2011 | Termination of appointment of Jane Robinson as a director (1 page) |
25 June 2010 | Annual return made up to 8 June 2010 no member list (9 pages) |
25 June 2010 | Annual return made up to 8 June 2010 no member list (9 pages) |
25 June 2010 | Annual return made up to 8 June 2010 no member list (9 pages) |
24 June 2010 | Director's details changed for Alison Margaret Dyson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Sarah-Jane Beckett on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin Christopher Roe on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Joan Elizabeth Pye on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jill Hollyman on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stanley George Grovestock on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mary Shanks Harding on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stanley George Grovestock on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Steve Harrold on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Steve Harrold on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Robinson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Sarah-Jane Beckett on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rev Wendy White on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin Christopher Roe on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Joan Elizabeth Pye on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jean Bolton on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Robinson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jean Bolton on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Doctor Margaret Anne Johnson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Judith Mcneal on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Doctor Margaret Anne Johnson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alison Margaret Dyson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Sarah-Jane Beckett on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Judith Mcneal on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mary Shanks Harding on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rev Wendy White on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Steve Harrold on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alison Margaret Dyson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Rev Wendy White on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jill Hollyman on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Judith Mcneal on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Joan Elizabeth Pye on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jean Bolton on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Doctor Margaret Anne Johnson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mary Shanks Harding on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jill Hollyman on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jane Robinson on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin Christopher Roe on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stanley George Grovestock on 6 June 2010 (2 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
28 June 2009 | Appointment terminated director eric hardman (1 page) |
28 June 2009 | Annual return made up to 08/06/09 (6 pages) |
28 June 2009 | Appointment terminated director eric hardman (1 page) |
28 June 2009 | Annual return made up to 08/06/09 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
5 May 2009 | Director appointed rev wendy white (1 page) |
5 May 2009 | Director appointed rev wendy white (1 page) |
6 November 2008 | Appointment terminated director margaret russell (1 page) |
6 November 2008 | Appointment terminated director margaret russell (1 page) |
22 October 2008 | Secretary appointed miss sarah-jane beckett (1 page) |
22 October 2008 | Director appointed miss sarah-jane beckett (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 32 aintree road little lever bolton lancashire BL3 1EZ (1 page) |
22 October 2008 | Director appointed miss sarah-jane beckett (1 page) |
22 October 2008 | Secretary appointed miss sarah-jane beckett (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 32 aintree road little lever bolton lancashire BL3 1EZ (1 page) |
22 October 2008 | Appointment terminated secretary eric hardman (1 page) |
22 October 2008 | Appointment terminated secretary eric hardman (1 page) |
1 July 2008 | Annual return made up to 08/06/08 (6 pages) |
1 July 2008 | Annual return made up to 08/06/08 (6 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
24 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 June 2007 | Annual return made up to 08/06/07 (3 pages) |
20 June 2007 | Annual return made up to 08/06/07 (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
14 June 2006 | Annual return made up to 08/06/06 (4 pages) |
14 June 2006 | Annual return made up to 08/06/06 (4 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
29 June 2005 | Annual return made up to 08/06/05 (9 pages) |
29 June 2005 | Annual return made up to 08/06/05 (9 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 July 2004 | Annual return made up to 08/06/04 (9 pages) |
5 July 2004 | Annual return made up to 08/06/04 (9 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 June 2003 | Annual return made up to 08/06/03 (7 pages) |
17 June 2003 | Annual return made up to 08/06/03 (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
4 July 2002 | Annual return made up to 08/06/02
|
4 July 2002 | Annual return made up to 08/06/02
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
16 June 2001 | Annual return made up to 08/06/01 (5 pages) |
16 June 2001 | Annual return made up to 08/06/01 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 08/06/00 (5 pages) |
28 June 2000 | Annual return made up to 08/06/00 (5 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 July 1999 | Annual return made up to 08/06/99 (6 pages) |
22 July 1999 | Annual return made up to 08/06/99 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
8 July 1998 | Annual return made up to 08/06/98 (6 pages) |
8 July 1998 | Annual return made up to 08/06/98 (6 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Memorandum and Articles of Association (6 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Memorandum and Articles of Association (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 July 1997 | Annual return made up to 08/06/97
|
8 July 1997 | Annual return made up to 08/06/97
|
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
7 July 1996 | Annual return made up to 08/06/96 (7 pages) |
7 July 1996 | Annual return made up to 08/06/96 (7 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
3 July 1995 | Annual return made up to 08/06/95 (6 pages) |
3 July 1995 | Annual return made up to 08/06/95 (6 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |