Company NameW.A. Hardman & Co. Limited
DirectorBenjamin Anthony Hardman
Company StatusActive
Company Number02911388
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Previous NameCombinedchoice Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benjamin Anthony Hardman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(19 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Higsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameWilliam Anthony Hardman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 13 October 2014)
RoleManaging Director
Correspondence AddressC/O Higsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Secretary NameSusan Hardman
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address353 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0EQ
Director NameSusan Hardman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address353 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£627
Cash£334
Current Liabilities£961

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

19 February 2016Delivered on: 26 February 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 colne road, burnley BB10 1LD.
Outstanding
19 February 2016Delivered on: 26 February 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 colne road, burnley, lancashire BB10 1LD.
Outstanding
16 April 2015Delivered on: 22 April 2015
Persons entitled: Fourways Consultancy Limited, Oriana Estates Limited and Thomas Frederick & Co Limited

Classification: A registered charge
Particulars: Land and buildings lying to the south of livingston road, blackburn registered under title LA302701.
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Fourways Consultancy Limited, Oriana Estates Limited, Thomas Frederick & Co Limited

Classification: A registered charge
Particulars: 7 bright road eccles manchester M30 0WG.
Outstanding
4 February 2015Delivered on: 20 February 2015
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 2 ellesmere avenue warsley manchester M27 oal.
Outstanding
4 February 2015Delivered on: 20 February 2015
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 2 ellesmere avenue warsley manchester M27 0AL.
Outstanding
5 February 2021Delivered on: 15 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 37 clively avenue, clifton, swinton, manchester, M27 8RU.
Outstanding
12 February 2021Delivered on: 15 February 2021
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Land and buildings lying to the south of livingstone road, blackburn and land on the west side of 61 livingstone road, blackburn, BB2 6NE.
Outstanding
5 February 2021Delivered on: 12 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 109 worsley road north, worsley, manchester, M28 3QD.
Outstanding
5 February 2021Delivered on: 12 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 20 lewis street, eccles, manchester, M30 0PX.
Outstanding
5 February 2021Delivered on: 12 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 21 fir street, eccles, manchester, M30 0PY.
Outstanding
5 February 2021Delivered on: 12 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 brookside crescent, worsley, manchester, M28 3NU.
Outstanding
5 February 2021Delivered on: 9 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 richardson road, eccles, manchester, M30 0WR.
Outstanding
28 February 2020Delivered on: 2 March 2020
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All that freehold property and buildings at and known as land and buildings to the south of livingstone road, blackburn as title to the same registered at the land registry under title number LA302701; the freehold land known as land adjoining 61 livingstone road and registered at the land registry under title number LAN232320.
Outstanding
28 February 2020Delivered on: 28 February 2020
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All that freehold property and buildings at and known as land and bulidings to the south of livingstone road, blackburn as title to the same registered at the land registry under title number LA302701; the freehold land known as land adjoining 61 livingstone road and registered at the land registry under title number LAN232320.
Outstanding
29 April 2019Delivered on: 14 May 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
15 November 2014Delivered on: 6 January 2015
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 1 colne road burnley BB10 1LD. 76 kay street darwen BB3 3EL. 7 princess street blackburn BB6 7BD.
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 5 seddon street, little hulton M38 9RN.
Outstanding
29 April 2019Delivered on: 3 May 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 109 worsley road north, worlsey, manchester, M28 3QD.
Outstanding
11 March 2019Delivered on: 20 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 28 clay street, bromley cross, bolton BL7 9BU.
Outstanding
4 March 2019Delivered on: 4 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2018Delivered on: 15 October 2018
Persons entitled: Fourways Consultancy Limited

Classification: A registered charge
Particulars: Land and buildings lying to the south of livingstone road, blackburn. Title number: LA302701.
Outstanding
24 July 2018Delivered on: 25 July 2018
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 9 peelwood avenue, little hulton, manchester, M38 9NT.
Outstanding
11 June 2018Delivered on: 13 June 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 20 lewis street, eccles, M30 0PX.
Outstanding
11 June 2018Delivered on: 13 June 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 21 fir street, eccles M30 0PY.
Outstanding
22 May 2018Delivered on: 23 May 2018
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 109 worsley road north, worsley, M28 3QD.
Outstanding
16 April 2018Delivered on: 18 April 2018
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 45 bridgewater street, little hulton, M38 9ND.
Outstanding
3 April 2018Delivered on: 4 April 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 4 April 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 4 brookside crescent, worsley, manchester, M28 3NU registered at the land registry with title absolute under title number GM307662, the freehold land known 37 clively avenue, clifton, swinton, manchester, M27 8RU registered at the land registry with title absolute under title number GM537217 and the freehold land known 5 richardson road, eccles, manchester, M30 0WR registered at the land registry with title absolute under title number MAN309722.
Outstanding
31 January 2018Delivered on: 20 February 2018
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 28 clay street, bromley cross, bolton, BL7 9BU.
Outstanding
5 December 2017Delivered on: 5 December 2017
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 37 clively avenue , clifton, swinton , manchester M27 8RU.
Outstanding
1 September 2017Delivered on: 20 September 2017
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 20 lewis street, eccles.
Outstanding
5 July 2017Delivered on: 20 July 2017
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 21 fir street eccles manchester.
Outstanding
16 June 2017Delivered on: 5 July 2017
Persons entitled: Adlington Finance Limited

Classification: A registered charge
Particulars: 4 brookside crescent walkden worsley.
Outstanding
19 July 2016Delivered on: 25 July 2016
Persons entitled:
Thomas Frederick & Co Limited
Oriana Estates Limited
Fourways Consultancy Limited

Classification: A registered charge
Particulars: 99 bolton road, westhoughton, bolton BL5 3DY. Title number: GM364009.
Outstanding
20 June 2016Delivered on: 6 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 colne road, burnely BB10 1LD.
Outstanding
20 June 2016Delivered on: 6 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 1 colne road, burnley BB10 1LD.
Outstanding
23 November 1999Delivered on: 29 November 1999
Satisfied on: 8 May 2014
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.
Fully Satisfied
17 November 1999Delivered on: 25 November 1999
Satisfied on: 8 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of jesus christ of latter day saints for £55,700.
Particulars: The sum of £55,700 together with interest accrued now or to be held by the bank on an account numbered 90494881.
Fully Satisfied

Filing History

15 February 2021Registration of charge 029113880038, created on 12 February 2021 (26 pages)
15 February 2021Registration of charge 029113880039, created on 5 February 2021 (38 pages)
12 February 2021Registration of charge 029113880036, created on 5 February 2021 (38 pages)
12 February 2021Registration of charge 029113880035, created on 5 February 2021 (38 pages)
12 February 2021Registration of charge 029113880037, created on 5 February 2021 (38 pages)
12 February 2021Registration of charge 029113880034, created on 5 February 2021 (38 pages)
9 February 2021Registration of charge 029113880033, created on 5 February 2021 (38 pages)
7 February 2021Satisfaction of charge 029113880020 in full (1 page)
7 February 2021Satisfaction of charge 029113880019 in full (1 page)
7 February 2021Satisfaction of charge 029113880023 in full (1 page)
7 February 2021Satisfaction of charge 029113880029 in full (1 page)
7 February 2021Satisfaction of charge 029113880024 in full (1 page)
7 February 2021Satisfaction of charge 029113880022 in full (1 page)
7 February 2021Satisfaction of charge 029113880018 in full (1 page)
7 February 2021Satisfaction of charge 029113880013 in full (1 page)
7 February 2021Satisfaction of charge 029113880030 in full (1 page)
7 February 2021Satisfaction of charge 029113880028 in full (1 page)
1 October 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
2 March 2020Registration of charge 029113880032, created on 28 February 2020 (37 pages)
28 February 2020Registration of charge 029113880031, created on 28 February 2020 (35 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2019Satisfaction of charge 029113880025 in full (1 page)
9 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
14 May 2019Registration of charge 029113880030, created on 29 April 2019 (14 pages)
10 May 2019Satisfaction of charge 029113880017 in full (1 page)
10 May 2019Satisfaction of charge 029113880016 in full (1 page)
10 May 2019Satisfaction of charge 029113880021 in full (1 page)
10 May 2019Satisfaction of charge 029113880014 in full (1 page)
10 May 2019Satisfaction of charge 029113880015 in full (1 page)
3 May 2019Registration of charge 029113880029, created on 1 May 2019 (24 pages)
3 May 2019Registration of charge 029113880028, created on 29 April 2019 (27 pages)
26 April 2019Confirmation statement made on 31 July 2018 with updates (5 pages)
20 March 2019Registration of charge 029113880027, created on 11 March 2019 (38 pages)
4 March 2019Registration of charge 029113880026, created on 4 March 2019 (43 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 October 2018Registration of charge 029113880025, created on 26 September 2018 (23 pages)
25 July 2018Registration of charge 029113880024, created on 24 July 2018 (22 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
13 June 2018Registration of charge 029113880023, created on 11 June 2018 (42 pages)
13 June 2018Registration of charge 029113880022, created on 11 June 2018 (24 pages)
23 May 2018Registration of charge 029113880021, created on 22 May 2018 (12 pages)
18 April 2018Registration of charge 029113880020, created on 16 April 2018 (12 pages)
13 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
4 April 2018Registration of charge 029113880019, created on 3 April 2018 (18 pages)
4 April 2018Registration of charge 029113880018, created on 3 April 2018 (15 pages)
20 February 2018Registration of charge 029113880017, created on 31 January 2018 (10 pages)
5 December 2017Registration of charge 029113880016, created on 5 December 2017 (13 pages)
5 December 2017Registration of charge 029113880016, created on 5 December 2017 (13 pages)
20 September 2017Registration of charge 029113880015, created on 1 September 2017 (12 pages)
20 September 2017Registration of charge 029113880015, created on 1 September 2017 (12 pages)
4 September 2017Satisfaction of charge 029113880009 in full (1 page)
4 September 2017Satisfaction of charge 029113880003 in full (1 page)
4 September 2017Satisfaction of charge 029113880003 in full (1 page)
4 September 2017Satisfaction of charge 029113880008 in full (1 page)
4 September 2017Satisfaction of charge 029113880006 in full (1 page)
4 September 2017Satisfaction of charge 029113880012 in full (1 page)
4 September 2017Satisfaction of charge 029113880011 in full (1 page)
4 September 2017Satisfaction of charge 029113880005 in full (1 page)
4 September 2017Satisfaction of charge 029113880012 in full (1 page)
4 September 2017Satisfaction of charge 029113880004 in full (1 page)
4 September 2017Satisfaction of charge 029113880005 in full (1 page)
4 September 2017Satisfaction of charge 029113880004 in full (1 page)
4 September 2017Satisfaction of charge 029113880009 in full (1 page)
4 September 2017Satisfaction of charge 029113880007 in full (1 page)
4 September 2017Satisfaction of charge 029113880006 in full (1 page)
4 September 2017Satisfaction of charge 029113880007 in full (1 page)
4 September 2017Satisfaction of charge 029113880011 in full (1 page)
4 September 2017Satisfaction of charge 029113880008 in full (1 page)
4 September 2017Satisfaction of charge 029113880010 in full (1 page)
4 September 2017Satisfaction of charge 029113880010 in full (1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Registration of charge 029113880014, created on 5 July 2017 (14 pages)
20 July 2017Registration of charge 029113880014, created on 5 July 2017 (14 pages)
5 July 2017Registration of charge 029113880013, created on 16 June 2017 (14 pages)
5 July 2017Registration of charge 029113880013, created on 16 June 2017 (14 pages)
20 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Registration of charge 029113880012, created on 19 July 2016 (25 pages)
25 July 2016Registration of charge 029113880012, created on 19 July 2016 (25 pages)
7 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 July 2016Registration of charge 029113880010, created on 20 June 2016 (6 pages)
6 July 2016Registration of charge 029113880011, created on 20 June 2016 (12 pages)
6 July 2016Registration of charge 029113880010, created on 20 June 2016 (6 pages)
6 July 2016Registration of charge 029113880011, created on 20 June 2016 (12 pages)
26 February 2016Registration of charge 029113880008, created on 19 February 2016 (6 pages)
26 February 2016Registration of charge 029113880008, created on 19 February 2016 (6 pages)
26 February 2016Registration of charge 029113880009, created on 19 February 2016 (12 pages)
26 February 2016Registration of charge 029113880009, created on 19 February 2016 (12 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Registration of charge 029113880007, created on 16 April 2015 (24 pages)
22 April 2015Registration of charge 029113880007, created on 16 April 2015 (24 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
15 April 2015Registration of charge 029113880006, created on 27 March 2015 (9 pages)
15 April 2015Registration of charge 029113880006, created on 27 March 2015 (9 pages)
20 February 2015Registration of charge 029113880005, created on 4 February 2015 (12 pages)
20 February 2015Registration of charge 029113880005, created on 4 February 2015 (12 pages)
20 February 2015Registration of charge 029113880005, created on 4 February 2015 (12 pages)
20 February 2015Registration of charge 029113880004, created on 4 February 2015 (21 pages)
20 February 2015Registration of charge 029113880004, created on 4 February 2015 (21 pages)
20 February 2015Registration of charge 029113880004, created on 4 February 2015 (21 pages)
6 January 2015Registration of acquisition 029113880003, acquired on 15 November 2014 (7 pages)
6 January 2015Registration of acquisition 029113880003, acquired on 15 November 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Termination of appointment of William Anthony Hardman as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of William Anthony Hardman as a director on 13 October 2014 (1 page)
8 May 2014Satisfaction of charge 1 in full (1 page)
8 May 2014Satisfaction of charge 2 in full (1 page)
8 May 2014Satisfaction of charge 2 in full (1 page)
8 May 2014Satisfaction of charge 1 in full (1 page)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
19 April 2013Appointment of Mr Benjamin Anthony Hardman as a director (2 pages)
19 April 2013Appointment of Mr Benjamin Anthony Hardman as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for William Anthony Hardman on 1 March 2012 (2 pages)
18 April 2012Director's details changed for William Anthony Hardman on 1 March 2012 (2 pages)
18 April 2012Director's details changed for William Anthony Hardman on 1 March 2012 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Termination of appointment of Susan Hardman as a director (1 page)
14 December 2010Termination of appointment of Susan Hardman as a secretary (1 page)
14 December 2010Termination of appointment of Susan Hardman as a director (1 page)
14 December 2010Termination of appointment of Susan Hardman as a secretary (1 page)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from 118 longcauseway farnworth bolton BL4 9BL (1 page)
7 September 2009Registered office changed on 07/09/2009 from 118 longcauseway farnworth bolton BL4 9BL (1 page)
6 May 2009Return made up to 22/03/09; full list of members (4 pages)
6 May 2009Return made up to 22/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 22/03/07; full list of members (2 pages)
11 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 22/03/05; full list of members (2 pages)
29 March 2005Return made up to 22/03/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 22/03/04; full list of members (6 pages)
6 April 2004Return made up to 22/03/04; full list of members (6 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 22/03/02; full list of members (6 pages)
16 April 2002Return made up to 22/03/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 April 2001Return made up to 22/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
26 April 1999Return made up to 22/03/99; no change of members (4 pages)
26 April 1999Return made up to 22/03/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 1998Return made up to 22/03/98; full list of members (6 pages)
18 April 1998Return made up to 22/03/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 April 1997Registered office changed on 04/04/97 from: 2 cawdor avenue farnworth bolton BL4 7HU (1 page)
4 April 1997Return made up to 22/03/97; no change of members (4 pages)
4 April 1997Return made up to 22/03/97; no change of members (4 pages)
4 April 1997Registered office changed on 04/04/97 from: 2 cawdor avenue farnworth bolton BL4 7HU (1 page)
5 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 April 1996Return made up to 22/03/96; no change of members (4 pages)
26 April 1996Return made up to 22/03/96; no change of members (4 pages)
20 October 1995Company name changed combinedchoice LIMITED\certificate issued on 23/10/95 (4 pages)
20 October 1995Company name changed combinedchoice LIMITED\certificate issued on 23/10/95 (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 May 1995Return made up to 22/03/95; full list of members (6 pages)
10 May 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)