Manchester
M4 1DW
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Brightwater Close Whitefield Manchester M45 8SE |
Secretary Name | Christine Ann Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2001) |
Role | Company Director |
Correspondence Address | 31 Little Brook Road Sale Cheshire M33 4WG |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Telephone | 0161 2370101 |
---|---|
Telephone region | Manchester |
Registered Address | 33 Turner Street Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Boss Agencies Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
22 July 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
5 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ to 33 Turner Street Manchester M4 1DW on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ to 33 Turner Street Manchester M4 1DW on 25 November 2016 (1 page) |
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Secretary's details changed for Sarah Lewis on 5 June 2015 (1 page) |
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Secretary's details changed for Sarah Lewis on 5 June 2015 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Secretary's details changed for Sarah Harrison on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Secretary's details changed for Sarah Harrison on 13 March 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 March 2010 | Director's details changed for Debra Maria Burns on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Debra Maria Burns on 22 March 2010 (2 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from half moon chambers chapel walks manchester M2 1HN (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from half moon chambers chapel walks manchester M2 1HN (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
4 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
17 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
21 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
23 April 2002 | Return made up to 26/01/02; full list of members
|
23 April 2002 | Return made up to 26/01/02; full list of members
|
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 March 2002 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
12 March 2002 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
12 April 2001 | Return made up to 26/01/01; full list of members (6 pages) |
12 April 2001 | Return made up to 26/01/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
7 February 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
2 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
24 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
25 March 1999 | Memorandum and Articles of Association (15 pages) |
25 March 1999 | Memorandum and Articles of Association (15 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Company name changed altcom 205 LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Company name changed altcom 205 LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | New director appointed (2 pages) |
26 January 1999 | Incorporation (21 pages) |
26 January 1999 | Incorporation (21 pages) |