Bolton
BL3 2NZ
Secretary Name | Vicki Heather Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, Flexspace Manchester Road Bolton BL3 2NZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 17, Flexspace Manchester Road Bolton BL3 2NZ |
---|---|
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 |
1 at £1 | Michael Taylor 50.00% Ordinary |
---|---|
1 at £1 | Vicki Heather Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,708 |
Cash | £325 |
Current Liabilities | £49,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
1 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
2 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Vicki Heather Taylor on 1 July 2011 (1 page) |
13 April 2012 | Secretary's details changed for Vicki Heather Taylor on 1 July 2011 (1 page) |
13 April 2012 | Director's details changed for Mr Michael Taylor on 21 July 2011 (2 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr Michael Taylor on 21 July 2011 (2 pages) |
13 April 2012 | Secretary's details changed for Vicki Heather Taylor on 1 July 2011 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 November 2008 | Return made up to 17/03/08; full list of members (3 pages) |
21 November 2008 | Return made up to 17/03/07; full list of members (3 pages) |
21 November 2008 | Return made up to 17/03/07; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from commerical buildings 11-15 cross street manchester M2 1WE (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from commerical buildings 11-15 cross street manchester M2 1WE (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Return made up to 17/03/06; full list of members (6 pages) |
17 November 2006 | Return made up to 17/03/06; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: south central 11 peter street manchester M2 5LG (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: south central 11 peter street manchester M2 5LG (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
11 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
30 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
28 July 2000 | Ad 17/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2000 | Ad 17/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (17 pages) |
17 March 2000 | Incorporation (17 pages) |