Farnworth
Bolton
Lancashire
BL4 7NS
Director Name | William Anthony Hardman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 13 October 2014) |
Role | Managing Director |
Correspondence Address | C/O Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Secretary Name | Susan Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 353 Chapeltown Road Turton Bolton Lancashire BL7 0EQ |
Director Name | Susan Hardman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 353 Chapeltown Road Turton Bolton Lancashire BL7 0EQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£627 |
Cash | £334 |
Current Liabilities | £961 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
19 February 2016 | Delivered on: 26 February 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 colne road, burnley BB10 1LD. Outstanding |
---|---|
19 February 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 20 February 2015 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 2 ellesmere avenue warsley manchester M27 oal. Outstanding |
4 February 2015 | Delivered on: 20 February 2015 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 2 ellesmere avenue warsley manchester M27 0AL. Outstanding |
5 February 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 12 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20 lewis street, eccles, manchester, M30 0PX. Outstanding |
5 February 2021 | Delivered on: 12 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 21 fir street, eccles, manchester, M30 0PY. Outstanding |
5 February 2021 | Delivered on: 12 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 brookside crescent, worsley, manchester, M28 3NU. Outstanding |
5 February 2021 | Delivered on: 9 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 richardson road, eccles, manchester, M30 0WR. Outstanding |
28 February 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 14 May 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
15 November 2014 | Delivered 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 2019 | Delivered on: 3 May 2019 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 5 seddon street, little hulton M38 9RN. Outstanding |
29 April 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 4 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 September 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 13 June 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 20 lewis street, eccles, M30 0PX. Outstanding |
11 June 2018 | Delivered on: 13 June 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 21 fir street, eccles M30 0PY. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 109 worsley road north, worsley, M28 3QD. Outstanding |
16 April 2018 | Delivered on: 18 April 2018 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 45 bridgewater street, little hulton, M38 9ND. Outstanding |
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
3 April 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 20 September 2017 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 20 lewis street, eccles. Outstanding |
5 July 2017 | Delivered on: 20 July 2017 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 21 fir street eccles manchester. Outstanding |
16 June 2017 | Delivered on: 5 July 2017 Persons entitled: Adlington Finance Limited Classification: A registered charge Particulars: 4 brookside crescent walkden worsley. Outstanding |
19 July 2016 | Delivered 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 2016 | Delivered on: 6 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 colne road, burnely BB10 1LD. Outstanding |
20 June 2016 | Delivered on: 6 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 colne road, burnley BB10 1LD. Outstanding |
23 November 1999 | Delivered 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 1999 | Delivered 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 |
15 February 2021 | Registration of charge 029113880038, created on 12 February 2021 (26 pages) |
---|---|
15 February 2021 | Registration of charge 029113880039, created on 5 February 2021 (38 pages) |
12 February 2021 | Registration of charge 029113880036, created on 5 February 2021 (38 pages) |
12 February 2021 | Registration of charge 029113880035, created on 5 February 2021 (38 pages) |
12 February 2021 | Registration of charge 029113880037, created on 5 February 2021 (38 pages) |
12 February 2021 | Registration of charge 029113880034, created on 5 February 2021 (38 pages) |
9 February 2021 | Registration of charge 029113880033, created on 5 February 2021 (38 pages) |
7 February 2021 | Satisfaction of charge 029113880020 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880019 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880023 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880029 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880024 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880022 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880018 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880013 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880030 in full (1 page) |
7 February 2021 | Satisfaction of charge 029113880028 in full (1 page) |
1 October 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
2 March 2020 | Registration of charge 029113880032, created on 28 February 2020 (37 pages) |
28 February 2020 | Registration of charge 029113880031, created on 28 February 2020 (35 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 November 2019 | Satisfaction of charge 029113880025 in full (1 page) |
9 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
14 May 2019 | Registration of charge 029113880030, created on 29 April 2019 (14 pages) |
10 May 2019 | Satisfaction of charge 029113880017 in full (1 page) |
10 May 2019 | Satisfaction of charge 029113880016 in full (1 page) |
10 May 2019 | Satisfaction of charge 029113880021 in full (1 page) |
10 May 2019 | Satisfaction of charge 029113880014 in full (1 page) |
10 May 2019 | Satisfaction of charge 029113880015 in full (1 page) |
3 May 2019 | Registration of charge 029113880029, created on 1 May 2019 (24 pages) |
3 May 2019 | Registration of charge 029113880028, created on 29 April 2019 (27 pages) |
26 April 2019 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
20 March 2019 | Registration of charge 029113880027, created on 11 March 2019 (38 pages) |
4 March 2019 | Registration of charge 029113880026, created on 4 March 2019 (43 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 October 2018 | Registration of charge 029113880025, created on 26 September 2018 (23 pages) |
25 July 2018 | Registration of charge 029113880024, created on 24 July 2018 (22 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
13 June 2018 | Registration of charge 029113880023, created on 11 June 2018 (42 pages) |
13 June 2018 | Registration of charge 029113880022, created on 11 June 2018 (24 pages) |
23 May 2018 | Registration of charge 029113880021, created on 22 May 2018 (12 pages) |
18 April 2018 | Registration of charge 029113880020, created on 16 April 2018 (12 pages) |
13 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
4 April 2018 | Registration of charge 029113880019, created on 3 April 2018 (18 pages) |
4 April 2018 | Registration of charge 029113880018, created on 3 April 2018 (15 pages) |
20 February 2018 | Registration of charge 029113880017, created on 31 January 2018 (10 pages) |
5 December 2017 | Registration of charge 029113880016, created on 5 December 2017 (13 pages) |
5 December 2017 | Registration of charge 029113880016, created on 5 December 2017 (13 pages) |
20 September 2017 | Registration of charge 029113880015, created on 1 September 2017 (12 pages) |
20 September 2017 | Registration of charge 029113880015, created on 1 September 2017 (12 pages) |
4 September 2017 | Satisfaction of charge 029113880009 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880003 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880003 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880008 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880006 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880012 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880011 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880005 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880012 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880004 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880005 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880004 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880009 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880007 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880006 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880007 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880011 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880008 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880010 in full (1 page) |
4 September 2017 | Satisfaction of charge 029113880010 in full (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Registration of charge 029113880014, created on 5 July 2017 (14 pages) |
20 July 2017 | Registration of charge 029113880014, created on 5 July 2017 (14 pages) |
5 July 2017 | Registration of charge 029113880013, created on 16 June 2017 (14 pages) |
5 July 2017 | Registration of charge 029113880013, created on 16 June 2017 (14 pages) |
20 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Registration of charge 029113880012, created on 19 July 2016 (25 pages) |
25 July 2016 | Registration of charge 029113880012, created on 19 July 2016 (25 pages) |
7 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 July 2016 | Registration of charge 029113880010, created on 20 June 2016 (6 pages) |
6 July 2016 | Registration of charge 029113880011, created on 20 June 2016 (12 pages) |
6 July 2016 | Registration of charge 029113880010, created on 20 June 2016 (6 pages) |
6 July 2016 | Registration of charge 029113880011, created on 20 June 2016 (12 pages) |
26 February 2016 | Registration of charge 029113880008, created on 19 February 2016 (6 pages) |
26 February 2016 | Registration of charge 029113880008, created on 19 February 2016 (6 pages) |
26 February 2016 | Registration of charge 029113880009, created on 19 February 2016 (12 pages) |
26 February 2016 | Registration of charge 029113880009, created on 19 February 2016 (12 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Registration of charge 029113880007, created on 16 April 2015 (24 pages) |
22 April 2015 | Registration of charge 029113880007, created on 16 April 2015 (24 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 April 2015 | Registration of charge 029113880006, created on 27 March 2015 (9 pages) |
15 April 2015 | Registration of charge 029113880006, created on 27 March 2015 (9 pages) |
20 February 2015 | Registration of charge 029113880005, created on 4 February 2015 (12 pages) |
20 February 2015 | Registration of charge 029113880005, created on 4 February 2015 (12 pages) |
20 February 2015 | Registration of charge 029113880005, created on 4 February 2015 (12 pages) |
20 February 2015 | Registration of charge 029113880004, created on 4 February 2015 (21 pages) |
20 February 2015 | Registration of charge 029113880004, created on 4 February 2015 (21 pages) |
20 February 2015 | Registration of charge 029113880004, created on 4 February 2015 (21 pages) |
6 January 2015 | Registration of acquisition 029113880003, acquired on 15 November 2014 (7 pages) |
6 January 2015 | Registration of acquisition 029113880003, acquired on 15 November 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Termination of appointment of William Anthony Hardman as a director on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of William Anthony Hardman as a director on 13 October 2014 (1 page) |
8 May 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Satisfaction of charge 2 in full (1 page) |
8 May 2014 | Satisfaction of charge 2 in full (1 page) |
8 May 2014 | Satisfaction of charge 1 in full (1 page) |
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Appointment of Mr Benjamin Anthony Hardman as a director (2 pages) |
19 April 2013 | Appointment of Mr Benjamin Anthony Hardman as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for William Anthony Hardman on 1 March 2012 (2 pages) |
18 April 2012 | Director's details changed for William Anthony Hardman on 1 March 2012 (2 pages) |
18 April 2012 | Director's details changed for William Anthony Hardman on 1 March 2012 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Termination of appointment of Susan Hardman as a director (1 page) |
14 December 2010 | Termination of appointment of Susan Hardman as a secretary (1 page) |
14 December 2010 | Termination of appointment of Susan Hardman as a director (1 page) |
14 December 2010 | Termination of appointment of Susan Hardman as a secretary (1 page) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 118 longcauseway farnworth bolton BL4 9BL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 118 longcauseway farnworth bolton BL4 9BL (1 page) |
6 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
27 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members
|
4 April 2000 | Return made up to 22/03/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
4 April 1997 | Registered office changed on 04/04/97 from: 2 cawdor avenue farnworth bolton BL4 7HU (1 page) |
4 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 2 cawdor avenue farnworth bolton BL4 7HU (1 page) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
20 October 1995 | Company name changed combinedchoice LIMITED\certificate issued on 23/10/95 (4 pages) |
20 October 1995 | Company name changed combinedchoice LIMITED\certificate issued on 23/10/95 (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |