Bolton
BL1 4RF
Director Name | Mrs Jennifer Marie Boardman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(same day as company formation) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
Secretary Name | Shirley Ann Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 April 2016) |
Role | Secretary |
Correspondence Address | 17 Spencer Street Reddish Stockport Cheshire SK5 6UH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jennifer Boardman 50.00% Ordinary |
---|---|
1 at £1 | Lee Boardman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137 |
Cash | £8,402 |
Current Liabilities | £9,399 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
6 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
24 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
24 April 2018 | Amended total exemption full accounts made up to 31 March 2016 (4 pages) |
18 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Mr Lee Boardman on 20 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 28 February 2018 (1 page) |
28 February 2018 | Director's details changed for Jennifer Boardman on 20 February 2018 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 April 2016 | Termination of appointment of Shirley Ann Boardman as a secretary on 21 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Shirley Ann Boardman as a secretary on 21 April 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 March 2010 | Director's details changed for Jennifer Boardman on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lee Boardman on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Jennifer Boardman on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lee Boardman on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
4 April 2005 | Return made up to 29/03/05; full list of members
|
4 April 2005 | Return made up to 29/03/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: gable house 239A regents park road, london N3 3LF (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: gable house 239A regents park road, london N3 3LF (1 page) |
5 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members
|
17 April 2002 | Return made up to 29/03/02; full list of members
|
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (31 pages) |
29 March 2001 | Incorporation (31 pages) |