Belmont
Bolton
Lancashire
BL7 8BN
Secretary Name | Mrs Karen Reddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 I Egerton Road Belmont Bolton Lancashire BL7 8BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | rsglassdesign.co.uk |
---|---|
Telephone | 01204 596055 |
Telephone region | Bolton |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Stuart Stanley Reddy 75.00% Ordinary |
---|---|
25 at £1 | Karen Reddy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,270 |
Cash | £9,228 |
Current Liabilities | £35,506 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
1 February 2023 | Director's details changed for Mr Stuart Stanley Reddy on 18 January 2023 (2 pages) |
1 February 2023 | Change of details for Mr Stuart Stanley Reddy as a person with significant control on 18 January 2023 (2 pages) |
1 February 2023 | Secretary's details changed for Mrs Karen Reddy on 1 February 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
2 September 2021 | Registered office address changed from Unit 101 Egerton Road Belmont Bolton BL7 8BN England to Regent House Folds Road Bolton BL1 2RZ on 2 September 2021 (1 page) |
27 August 2021 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Unit 101 Egerton Road Belmont Bolton BL7 8BN on 27 August 2021 (1 page) |
23 June 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 23 June 2021 (1 page) |
1 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
12 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
12 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
18 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Manchester BL1 4AP on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Manchester BL1 4AP on 14 January 2013 (1 page) |
18 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Director's details changed for Mr Stuart Stanley Reddy on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Stuart Stanley Reddy on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Stuart Stanley Reddy on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 April 2005 | Return made up to 10/01/05; full list of members (6 pages) |
6 April 2005 | Return made up to 10/01/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
14 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
17 January 2002 | Secretary resigned (2 pages) |
17 January 2002 | Director resigned (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
17 January 2002 | Director resigned (2 pages) |
10 January 2002 | Incorporation (11 pages) |
10 January 2002 | Incorporation (11 pages) |