Bolton
Lancashire
BL1 4BY
Secretary Name | Mr Stephen Thomas |
---|---|
Status | Closed |
Appointed | 31 October 2017(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Ann Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | keynoteconferences.com |
---|---|
Telephone | 01204 308200 |
Telephone region | Bolton |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Stephen Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,805 |
Cash | £11,575 |
Current Liabilities | £27,460 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 1996 | Delivered on: 31 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
1 November 2017 | Appointment of Mr Stephen Thomas as a secretary on 31 October 2017 (2 pages) |
---|---|
1 November 2017 | Termination of appointment of Ann Mason as a secretary on 31 October 2017 (1 page) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Stephen Thomas as a person with significant control on 8 August 2017 (2 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 September 2016 | Secretary's details changed for Ann Mason on 30 June 2016 (1 page) |
6 September 2016 | Director's details changed for Stephen Thomas on 30 June 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 7 February 2014 (1 page) |
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from Minerva House 5 Chorley New Rd Bolton Lancashire BL1 4QR on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Minerva House 5 Chorley New Rd Bolton Lancashire BL1 4QR on 6 May 2010 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
2 September 2008 | Return made up to 06/08/08; no change of members (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2007 | Return made up to 06/08/07; no change of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
18 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (2 pages) |
17 May 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |