Company NameBolton Accommodation And Support For Employment Limited
Company StatusActive
Company Number03359457
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1997(27 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDavid John Bagley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleDirector Of Charity
Country of ResidenceBritish
Correspondence Address46 Beechfield Road
Smithills
Bolton
Lancashire
BL1 6HZ
Director NameMr Andrew Beeput
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Mount Pleasant
Halifax
West Yorkshire
HX2 6UR
Director NameMs Carole Ann Marsden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressEnviron House Salop Street
Bolton
BL2 1DZ
Secretary NameMr Andrew Beeput
StatusCurrent
Appointed27 February 2013(15 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressEnviron House Salop Street
Bolton
BL2 1DZ
Director NameMr Dave Mark Kruczek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressEnviron House Salop Street
Bolton
BL2 1DZ
Director NameMrs Laura Beatrice Nuttall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Fold Farm Lostock Lane
Westhoughton
Bolton
Lancashire
BL5 3LU
Director NameMr Christopher John Langan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RolePriincipal Housing Manager
Country of ResidenceEngland
Correspondence Address22 Earls Way
Kingsmead
Northwich
Cheshire
CW9 8GQ
Director NameMr Martin McLoughlin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Petersfield Walk
Bolton
Greater Manchester
BL1 2XG
Director NameMr Derek Howell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleProposed Director
Correspondence Address16 Kylemore Avenue
Bolton
Lancashire
BL3 5RD
Director NameGeorgina Frances Houghton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleFinance Manager
Correspondence AddressWoodlands 3 Hampton Close
Chorley
Lancashire
PR7 1NA
Director NameAntony Edward Berry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleDirector Housing Association
Correspondence Address55 Bleasdale Street
Royton
Oldham
Lancashire
OL2 6RL
Director NamePatricia Bartlett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleManager
Correspondence Address23 Brecon Avenue
Oswaldtwistle
Accrington
Lancashire
BB5 4QS
Secretary NameGlenys Ann Campbell
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Street
Westhoughton
Bolton
BL5 3SW
Director NameRev Philip Roy Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 2004)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address12 Kinloch Drive Heaton
Bolton Lancashire
BL1 4LZ
Director NameChristine Ann Bailey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1999)
RoleHealth Promotion Manager
Correspondence Address2 Fernside Way
Norden
Rochdale
Lancashire
OL12 7PT
Director NameJonathan David Goldblatt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2002)
RoleTreasury Accountant
Correspondence Address15 Kersal Crag
Singleton Road
Salford
Manchester
M7 4SL
Director NameMalcolm Craven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2002)
RoleLecturer
Correspondence Address31 Salford Road
Bolton
Lancashire
BL5 1BN
Director NameJohn Hilary Noble
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Mead
Egerton
Bolton
Lancashire
BL7 9EY
Director NameThomas Cooper Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2007)
RoleRetired General Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Holly Dene Drive
Lostock
Bolton
BL6 4NP
Director NameYakub Babariya
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 2008)
RoleIta Officer
Correspondence Address37 Weymouth Street
Bolton
BL1 8AA
Director NamePamela Margaret Marshall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 January 2005)
RoleCounsellor Coordinator
Correspondence Address7 Milford Road
Harwood
Bolton
Lancashire
BL2 4EB
Director NameRobert Francis Coleman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 December 2014)
RoleChurch Leader
Country of ResidenceUnited Kingdom
Correspondence Address44 Welbeck Road
Bolton
Lancashire
BL1 5LE
Director NameMartin Stephen Ashcroft
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2007)
RoleManagement Accountant
Correspondence Address49 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameGail Elizabeth Newsham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2010)
RoleSupport Coordinator
Correspondence Address17 Valley New Road
Royton
Oldham
OL2 6BP
Secretary NameMr Jonathan Michael Lord
NationalityBritish
StatusResigned
Appointed09 January 2003(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address397 Hough Fold Way
Bolton
Lancashire
BL2 3LY
Director NamePaul Brierley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Aire Drive
Bradshaw
Bolton
Lancashire
BL2 3FX
Secretary NameJan Crompton
NationalityBritish
StatusResigned
Appointed30 October 2003(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 February 2013)
RoleManager
Correspondence AddressBase Marsden Road
Bolton
Gretaer Manchester
BL1 2PF
Director NameAdam Islip
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2005)
RoleSelf Employed Minister Of Reli
Correspondence Address26 Dudley Avenue
Bolton
Lancashire
BL2 2RQ
Director NameKatheryn Anne Bond
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2007)
RoleCounselling Service Manager
Correspondence Address34 Wrenbury Drive
Sharples
Bolton
Lancashire
BL1 7RX
Director NameRobert Bakewell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(8 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2006)
RoleCentre Manager St Lukes Drop I
Correspondence Address4 Thelwall Avenue
Bolton
Lancashire
BL2 5AP
Director NameMr John Richard Higson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(9 years after company formation)
Appointment Duration4 years (resigned 01 June 2010)
RoleCouncilor
Country of ResidenceEngland
Correspondence Address1 Cairngorm Drive
Bolton
Lancashire
BL3 4UF
Director NameGillian Long
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 August 2015)
RoleSupported Housing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorpe Green Drive
Golcar
Huddersfield
West Yorkshire
HD7 4QU
Director NameBarbara Morris
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2010)
RoleReceptionist
Correspondence Address84 Glazebury Drive
Westhoughton
Bolton
Lancashire
BL5 3JB
Director NameAngela Aldis Byrian
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2015)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollowhead Close
Wilpshire
Blackburn
Lancashire
BB1 9LE
Director NameMr Sean Harkin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2016)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address5 5 Albany Fold
Westhoughton
BL5 3GN

Contact

Telephone01204 387682
Telephone regionBolton

Location

Registered AddressEnviron House
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,610
Net Worth£380,198
Cash£381,098
Current Liabilities£900

Accounts

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

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

26 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
11 November 2016Termination of appointment of Nicholas Steven Peel as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Nicholas Steven Peel as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Sean Harkin as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Sean Harkin as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Christopher John Langan as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Christopher John Langan as a director on 1 November 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Termination of appointment of Gillian Long as a director on 18 August 2015 (1 page)
29 January 2016Termination of appointment of Angela Aldis Byrian as a director on 18 August 2015 (1 page)
29 January 2016Annual return made up to 17 December 2015 no member list (7 pages)
29 January 2016Termination of appointment of Gillian Long as a director on 18 August 2015 (1 page)
29 January 2016Termination of appointment of Angela Aldis Byrian as a director on 18 August 2015 (1 page)
29 January 2016Annual return made up to 17 December 2015 no member list (7 pages)
11 February 2015Section 519 (1 page)
11 February 2015Section 519 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
17 December 2014Annual return made up to 17 December 2014 no member list (9 pages)
17 December 2014Appointment of Mr Dave Mark Kruczek as a director on 9 November 2014 (2 pages)
17 December 2014Termination of appointment of Robert Francis Coleman as a director on 9 December 2014 (1 page)
17 December 2014Appointment of Mr Dave Mark Kruczek as a director on 9 November 2014 (2 pages)
17 December 2014Termination of appointment of Robert Francis Coleman as a director on 9 December 2014 (1 page)
17 December 2014Appointment of Mr Dave Mark Kruczek as a director on 9 November 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 no member list (9 pages)
17 December 2014Termination of appointment of Robert Francis Coleman as a director on 9 December 2014 (1 page)
15 February 2014Annual return made up to 1 December 2013 no member list (9 pages)
15 February 2014Registered office address changed from Base Marsden Road Bolton Gretaer Manchester BL1 2PF United Kingdom on 15 February 2014 (1 page)
15 February 2014Registered office address changed from Base Marsden Road Bolton Gretaer Manchester BL1 2PF United Kingdom on 15 February 2014 (1 page)
15 February 2014Annual return made up to 1 December 2013 no member list (9 pages)
15 February 2014Annual return made up to 1 December 2013 no member list (9 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
6 March 2013Appointment of Mr Andrew Beeput as a secretary (1 page)
6 March 2013Appointment of Mr Andrew Beeput as a secretary (1 page)
27 February 2013Appointment of Mr Sean Harkin as a director (2 pages)
27 February 2013Appointment of Mr Sean Harkin as a director (2 pages)
26 February 2013Termination of appointment of Jan Crompton as a secretary (1 page)
26 February 2013Termination of appointment of Jan Crompton as a secretary (1 page)
16 January 2013Annual return made up to 1 December 2012 no member list (9 pages)
16 January 2013Annual return made up to 1 December 2012 no member list (9 pages)
16 January 2013Annual return made up to 1 December 2012 no member list (9 pages)
15 January 2013Termination of appointment of Mary Woodward as a director (1 page)
15 January 2013Termination of appointment of Mary Woodward as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Annual return made up to 1 December 2011 no member list (9 pages)
2 December 2011Annual return made up to 1 December 2011 no member list (9 pages)
2 December 2011Annual return made up to 1 December 2011 no member list (9 pages)
5 August 2011Appointment of Ms Carole Ann Marsden as a director (2 pages)
5 August 2011Appointment of Ms Carole Ann Marsden as a director (2 pages)
13 July 2011Termination of appointment of John Higson as a director (1 page)
13 July 2011Termination of appointment of John Higson as a director (1 page)
7 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
6 April 2011Appointment of Mrs Mary Woodward as a director (2 pages)
6 April 2011Appointment of Councillor Nick Peel as a director (2 pages)
6 April 2011Appointment of Mrs Mary Woodward as a director (2 pages)
6 April 2011Appointment of Councillor Nick Peel as a director (2 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 April 2010Director's details changed for Christopher John Langan on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
21 April 2010Director's details changed for Christopher John Langan on 1 January 2010 (2 pages)
21 April 2010Director's details changed for John Richard Higson on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Andrew Beeput on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Andrew Beeput on 1 January 2010 (2 pages)
21 April 2010Director's details changed for John Richard Higson on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Gillian Long on 1 January 2010 (2 pages)
21 April 2010Registered office address changed from Marsden Road Bolton Greater Manchester BL1 2PF on 21 April 2010 (1 page)
21 April 2010Director's details changed for Andrew Beeput on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Gillian Long on 1 January 2010 (2 pages)
21 April 2010Registered office address changed from Marsden Road Bolton Greater Manchester BL1 2PF on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Jan Crompton on 1 January 2010 (1 page)
21 April 2010Director's details changed for John Richard Higson on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Jan Crompton on 1 January 2010 (1 page)
21 April 2010Director's details changed for Gillian Long on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Jan Crompton on 1 January 2010 (1 page)
21 April 2010Director's details changed for Christopher John Langan on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
31 March 2010Termination of appointment of Gail Newsham as a director (1 page)
31 March 2010Termination of appointment of Gail Newsham as a director (1 page)
31 March 2010Termination of appointment of Barbara Morris as a director (1 page)
31 March 2010Termination of appointment of Barbara Morris as a director (1 page)
1 February 2010Appointment of Angela Aldis Byrian as a director (3 pages)
1 February 2010Appointment of Angela Aldis Byrian as a director (3 pages)
17 December 2009Full accounts made up to 31 March 2009 (13 pages)
17 December 2009Full accounts made up to 31 March 2009 (13 pages)
21 April 2009Annual return made up to 31/03/09 (7 pages)
21 April 2009Annual return made up to 31/03/09 (7 pages)
15 April 2009Appointment terminated director michael woodburn (1 page)
15 April 2009Appointment terminated director michael woodburn (1 page)
19 February 2009Director appointed barbara morris (2 pages)
19 February 2009Director appointed barbara morris (2 pages)
9 January 2009Full accounts made up to 31 March 2008 (13 pages)
9 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Appointment terminated director linda thomas (1 page)
29 October 2008Appointment terminated director yakub babariya (1 page)
29 October 2008Appointment terminated director yakub babariya (1 page)
29 October 2008Appointment terminated director linda thomas (1 page)
23 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
24 April 2007Annual return made up to 31/03/07 (8 pages)
24 April 2007Annual return made up to 31/03/07 (8 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
30 November 2006Full accounts made up to 31 March 2006 (13 pages)
30 November 2006Full accounts made up to 31 March 2006 (13 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
26 April 2006Annual return made up to 31/03/06 (9 pages)
26 April 2006Annual return made up to 31/03/06 (9 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
15 December 2005Full accounts made up to 31 March 2005 (12 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
26 May 2005Annual return made up to 31/03/05 (9 pages)
26 May 2005Annual return made up to 31/03/05 (9 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
5 August 2004Full accounts made up to 31 March 2004 (13 pages)
5 August 2004Full accounts made up to 31 March 2004 (13 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
6 April 2004Annual return made up to 31/03/04 (9 pages)
6 April 2004Annual return made up to 31/03/04 (9 pages)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
21 January 2004Secretary's particulars changed (1 page)
21 January 2004Secretary's particulars changed (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
20 January 2003Full accounts made up to 31 March 2002 (11 pages)
20 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 June 2002Annual return made up to 17/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Annual return made up to 17/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
19 February 2002Full accounts made up to 31 March 2001 (9 pages)
19 February 2002Full accounts made up to 31 March 2001 (9 pages)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director's particulars changed (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
18 April 2001Annual return made up to 17/04/01 (6 pages)
18 April 2001Annual return made up to 17/04/01 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
26 April 2000Annual return made up to 17/04/00 (6 pages)
26 April 2000Annual return made up to 17/04/00 (6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
13 March 2000Full accounts made up to 31 March 1999 (11 pages)
13 March 2000Full accounts made up to 31 March 1999 (11 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
6 June 1999Annual return made up to 17/04/99 (8 pages)
6 June 1999Annual return made up to 17/04/99 (8 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
28 January 1999Registered office changed on 28/01/99 from: 156/158 blackburn road halliwell bolton BL1 8DR (1 page)
28 January 1999Registered office changed on 28/01/99 from: 156/158 blackburn road halliwell bolton BL1 8DR (1 page)
14 December 1998Full accounts made up to 31 March 1998 (13 pages)
14 December 1998Full accounts made up to 31 March 1998 (13 pages)
22 April 1998Annual return made up to 17/04/98 (8 pages)
22 April 1998Annual return made up to 17/04/98 (8 pages)
20 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
20 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
24 April 1997Incorporation (41 pages)
24 April 1997Incorporation (41 pages)