Smithills
Bolton
Lancashire
BL1 6HZ
Director Name | Mr Andrew Beeput |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2004(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Mount Pleasant Halifax West Yorkshire HX2 6UR |
Director Name | Ms Carole Ann Marsden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2011(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Environ House Salop Street Bolton BL2 1DZ |
Secretary Name | Mr Andrew Beeput |
---|---|
Status | Current |
Appointed | 27 February 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Environ House Salop Street Bolton BL2 1DZ |
Director Name | Mr Dave Mark Kruczek |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Environ House Salop Street Bolton BL2 1DZ |
Director Name | Mrs Laura Beatrice Nuttall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Fold Farm Lostock Lane Westhoughton Bolton Lancashire BL5 3LU |
Director Name | Mr Christopher John Langan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Priincipal Housing Manager |
Country of Residence | England |
Correspondence Address | 22 Earls Way Kingsmead Northwich Cheshire CW9 8GQ |
Director Name | Mr Martin McLoughlin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 8 Petersfield Walk Bolton Greater Manchester BL1 2XG |
Director Name | Mr Derek Howell |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 16 Kylemore Avenue Bolton Lancashire BL3 5RD |
Director Name | Georgina Frances Houghton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Finance Manager |
Correspondence Address | Woodlands 3 Hampton Close Chorley Lancashire PR7 1NA |
Director Name | Antony Edward Berry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Director Housing Association |
Correspondence Address | 55 Bleasdale Street Royton Oldham Lancashire OL2 6RL |
Director Name | Patricia Bartlett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Brecon Avenue Oswaldtwistle Accrington Lancashire BB5 4QS |
Secretary Name | Glenys Ann Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Street Westhoughton Bolton BL5 3SW |
Director Name | Rev Philip Roy Mason |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 November 2004) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Director Name | Christine Ann Bailey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1999) |
Role | Health Promotion Manager |
Correspondence Address | 2 Fernside Way Norden Rochdale Lancashire OL12 7PT |
Director Name | Jonathan David Goldblatt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2002) |
Role | Treasury Accountant |
Correspondence Address | 15 Kersal Crag Singleton Road Salford Manchester M7 4SL |
Director Name | Malcolm Craven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2002) |
Role | Lecturer |
Correspondence Address | 31 Salford Road Bolton Lancashire BL5 1BN |
Director Name | John Hilary Noble |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Upper Mead Egerton Bolton Lancashire BL7 9EY |
Director Name | Thomas Cooper Jenkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2007) |
Role | Retired General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holly Dene Drive Lostock Bolton BL6 4NP |
Director Name | Yakub Babariya |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 October 2008) |
Role | Ita Officer |
Correspondence Address | 37 Weymouth Street Bolton BL1 8AA |
Director Name | Pamela Margaret Marshall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2005) |
Role | Counsellor Coordinator |
Correspondence Address | 7 Milford Road Harwood Bolton Lancashire BL2 4EB |
Director Name | Robert Francis Coleman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 December 2014) |
Role | Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | 44 Welbeck Road Bolton Lancashire BL1 5LE |
Director Name | Martin Stephen Ashcroft |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 November 2007) |
Role | Management Accountant |
Correspondence Address | 49 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | Gail Elizabeth Newsham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2010) |
Role | Support Coordinator |
Correspondence Address | 17 Valley New Road Royton Oldham OL2 6BP |
Secretary Name | Mr Jonathan Michael Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 397 Hough Fold Way Bolton Lancashire BL2 3LY |
Director Name | Paul Brierley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aire Drive Bradshaw Bolton Lancashire BL2 3FX |
Secretary Name | Jan Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 February 2013) |
Role | Manager |
Correspondence Address | Base Marsden Road Bolton Gretaer Manchester BL1 2PF |
Director Name | Adam Islip |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2005) |
Role | Self Employed Minister Of Reli |
Correspondence Address | 26 Dudley Avenue Bolton Lancashire BL2 2RQ |
Director Name | Katheryn Anne Bond |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2007) |
Role | Counselling Service Manager |
Correspondence Address | 34 Wrenbury Drive Sharples Bolton Lancashire BL1 7RX |
Director Name | Robert Bakewell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2006) |
Role | Centre Manager St Lukes Drop I |
Correspondence Address | 4 Thelwall Avenue Bolton Lancashire BL2 5AP |
Director Name | Mr John Richard Higson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(9 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 2010) |
Role | Councilor |
Country of Residence | England |
Correspondence Address | 1 Cairngorm Drive Bolton Lancashire BL3 4UF |
Director Name | Gillian Long |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 August 2015) |
Role | Supported Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorpe Green Drive Golcar Huddersfield West Yorkshire HD7 4QU |
Director Name | Barbara Morris |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2010) |
Role | Receptionist |
Correspondence Address | 84 Glazebury Drive Westhoughton Bolton Lancashire BL5 3JB |
Director Name | Angela Aldis Byrian |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2015) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollowhead Close Wilpshire Blackburn Lancashire BB1 9LE |
Director Name | Mr Sean Harkin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2016) |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | 5 5 Albany Fold Westhoughton BL5 3GN |
Telephone | 01204 387682 |
---|---|
Telephone region | Bolton |
Registered Address | Environ House Salop Street Bolton BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,610 |
Net Worth | £380,198 |
Cash | £381,098 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
11 November 2016 | Termination of appointment of Nicholas Steven Peel as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Nicholas Steven Peel as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Sean Harkin as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Sean Harkin as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Christopher John Langan as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Christopher John Langan as a director on 1 November 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Termination of appointment of Gillian Long as a director on 18 August 2015 (1 page) |
29 January 2016 | Termination of appointment of Angela Aldis Byrian as a director on 18 August 2015 (1 page) |
29 January 2016 | Annual return made up to 17 December 2015 no member list (7 pages) |
29 January 2016 | Termination of appointment of Gillian Long as a director on 18 August 2015 (1 page) |
29 January 2016 | Termination of appointment of Angela Aldis Byrian as a director on 18 August 2015 (1 page) |
29 January 2016 | Annual return made up to 17 December 2015 no member list (7 pages) |
11 February 2015 | Section 519 (1 page) |
11 February 2015 | Section 519 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
17 December 2014 | Annual return made up to 17 December 2014 no member list (9 pages) |
17 December 2014 | Appointment of Mr Dave Mark Kruczek as a director on 9 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Robert Francis Coleman as a director on 9 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Dave Mark Kruczek as a director on 9 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Robert Francis Coleman as a director on 9 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Dave Mark Kruczek as a director on 9 November 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 no member list (9 pages) |
17 December 2014 | Termination of appointment of Robert Francis Coleman as a director on 9 December 2014 (1 page) |
15 February 2014 | Annual return made up to 1 December 2013 no member list (9 pages) |
15 February 2014 | Registered office address changed from Base Marsden Road Bolton Gretaer Manchester BL1 2PF United Kingdom on 15 February 2014 (1 page) |
15 February 2014 | Registered office address changed from Base Marsden Road Bolton Gretaer Manchester BL1 2PF United Kingdom on 15 February 2014 (1 page) |
15 February 2014 | Annual return made up to 1 December 2013 no member list (9 pages) |
15 February 2014 | Annual return made up to 1 December 2013 no member list (9 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 March 2013 | Appointment of Mr Andrew Beeput as a secretary (1 page) |
6 March 2013 | Appointment of Mr Andrew Beeput as a secretary (1 page) |
27 February 2013 | Appointment of Mr Sean Harkin as a director (2 pages) |
27 February 2013 | Appointment of Mr Sean Harkin as a director (2 pages) |
26 February 2013 | Termination of appointment of Jan Crompton as a secretary (1 page) |
26 February 2013 | Termination of appointment of Jan Crompton as a secretary (1 page) |
16 January 2013 | Annual return made up to 1 December 2012 no member list (9 pages) |
16 January 2013 | Annual return made up to 1 December 2012 no member list (9 pages) |
16 January 2013 | Annual return made up to 1 December 2012 no member list (9 pages) |
15 January 2013 | Termination of appointment of Mary Woodward as a director (1 page) |
15 January 2013 | Termination of appointment of Mary Woodward as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Annual return made up to 1 December 2011 no member list (9 pages) |
2 December 2011 | Annual return made up to 1 December 2011 no member list (9 pages) |
2 December 2011 | Annual return made up to 1 December 2011 no member list (9 pages) |
5 August 2011 | Appointment of Ms Carole Ann Marsden as a director (2 pages) |
5 August 2011 | Appointment of Ms Carole Ann Marsden as a director (2 pages) |
13 July 2011 | Termination of appointment of John Higson as a director (1 page) |
13 July 2011 | Termination of appointment of John Higson as a director (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
6 April 2011 | Appointment of Mrs Mary Woodward as a director (2 pages) |
6 April 2011 | Appointment of Councillor Nick Peel as a director (2 pages) |
6 April 2011 | Appointment of Mrs Mary Woodward as a director (2 pages) |
6 April 2011 | Appointment of Councillor Nick Peel as a director (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 April 2010 | Director's details changed for Christopher John Langan on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
21 April 2010 | Director's details changed for Christopher John Langan on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for John Richard Higson on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Beeput on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Beeput on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for John Richard Higson on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Gillian Long on 1 January 2010 (2 pages) |
21 April 2010 | Registered office address changed from Marsden Road Bolton Greater Manchester BL1 2PF on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Andrew Beeput on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Gillian Long on 1 January 2010 (2 pages) |
21 April 2010 | Registered office address changed from Marsden Road Bolton Greater Manchester BL1 2PF on 21 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Jan Crompton on 1 January 2010 (1 page) |
21 April 2010 | Director's details changed for John Richard Higson on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Jan Crompton on 1 January 2010 (1 page) |
21 April 2010 | Director's details changed for Gillian Long on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Jan Crompton on 1 January 2010 (1 page) |
21 April 2010 | Director's details changed for Christopher John Langan on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
31 March 2010 | Termination of appointment of Gail Newsham as a director (1 page) |
31 March 2010 | Termination of appointment of Gail Newsham as a director (1 page) |
31 March 2010 | Termination of appointment of Barbara Morris as a director (1 page) |
31 March 2010 | Termination of appointment of Barbara Morris as a director (1 page) |
1 February 2010 | Appointment of Angela Aldis Byrian as a director (3 pages) |
1 February 2010 | Appointment of Angela Aldis Byrian as a director (3 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 April 2009 | Annual return made up to 31/03/09 (7 pages) |
21 April 2009 | Annual return made up to 31/03/09 (7 pages) |
15 April 2009 | Appointment terminated director michael woodburn (1 page) |
15 April 2009 | Appointment terminated director michael woodburn (1 page) |
19 February 2009 | Director appointed barbara morris (2 pages) |
19 February 2009 | Director appointed barbara morris (2 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Appointment terminated director linda thomas (1 page) |
29 October 2008 | Appointment terminated director yakub babariya (1 page) |
29 October 2008 | Appointment terminated director yakub babariya (1 page) |
29 October 2008 | Appointment terminated director linda thomas (1 page) |
23 April 2008 | Annual return made up to 31/03/08
|
23 April 2008 | Annual return made up to 31/03/08
|
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
24 April 2007 | Annual return made up to 31/03/07 (8 pages) |
24 April 2007 | Annual return made up to 31/03/07 (8 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
30 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
26 April 2006 | Annual return made up to 31/03/06 (9 pages) |
26 April 2006 | Annual return made up to 31/03/06 (9 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
26 May 2005 | Annual return made up to 31/03/05 (9 pages) |
26 May 2005 | Annual return made up to 31/03/05 (9 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
6 April 2004 | Annual return made up to 31/03/04 (9 pages) |
6 April 2004 | Annual return made up to 31/03/04 (9 pages) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Secretary's particulars changed (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Annual return made up to 17/04/03
|
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Annual return made up to 17/04/03
|
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 June 2002 | Annual return made up to 17/04/02
|
27 June 2002 | Annual return made up to 17/04/02
|
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
19 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
19 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
18 April 2001 | Annual return made up to 17/04/01 (6 pages) |
18 April 2001 | Annual return made up to 17/04/01 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
26 April 2000 | Annual return made up to 17/04/00 (6 pages) |
26 April 2000 | Annual return made up to 17/04/00 (6 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
13 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
6 June 1999 | Annual return made up to 17/04/99 (8 pages) |
6 June 1999 | Annual return made up to 17/04/99 (8 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 156/158 blackburn road halliwell bolton BL1 8DR (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 156/158 blackburn road halliwell bolton BL1 8DR (1 page) |
14 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 April 1998 | Annual return made up to 17/04/98 (8 pages) |
22 April 1998 | Annual return made up to 17/04/98 (8 pages) |
20 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
20 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
24 April 1997 | Incorporation (41 pages) |
24 April 1997 | Incorporation (41 pages) |