Bolton
BL5 1EZ
Secretary Name | Mr Paul Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2002(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 November 2002) |
Role | Business Surveyor |
Country of Residence | England |
Correspondence Address | 85 Bridgewater Road Walkden Manchester Lancashire M28 3AF |
Secretary Name | Mrs Heather Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bridgewater Road Worsley Manchester M28 3AF |
Director Name | Mrs Heather Burrows |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bridgewater Road Walkden Manchester Greater Manchester M28 3AF |
Director Name | Mrs Heather Burrows |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bridgewater Road Walkden Manchester Greater Manchester M28 3AF |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | paul-burrows.co.uk |
---|---|
Telephone | 01942 873239 |
Telephone region | Wigan |
Registered Address | 24 Firs Road Bolton BL5 1EZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
2 at £1 | Paul Burrows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,077 |
Cash | £64,609 |
Current Liabilities | £59,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Resolutions
|
26 May 2018 | Change of name with request to seek comments from relevant body (1 page) |
26 May 2018 | Change of name notice (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 June 2015 | Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP England to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP England to Office 6 Buildmain Bus. Centre Laburnum Street Atherton Manchester M46 9FP on 17 June 2015 (1 page) |
2 December 2014 | Director's details changed for Mr Paul Burrows on 1 September 2014 (2 pages) |
2 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Paul Burrows on 1 September 2014 (2 pages) |
2 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Paul Burrows on 1 September 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Company name changed paul burrows LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed paul burrows LIMITED\certificate issued on 24/01/14
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Paul Burrows on 18 July 2013 (2 pages) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Termination of appointment of Heather Burrows as a director (1 page) |
20 February 2013 | Termination of appointment of Heather Burrows as a director (1 page) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Paul Burrows on 4 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Paul Burrows on 4 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Paul Burrows on 4 October 2012 (2 pages) |
4 October 2012 | Appointment of Mrs Heather Burrows as a director (2 pages) |
4 October 2012 | Appointment of Mrs Heather Burrows as a director (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of Heather Burrows as a director (1 page) |
21 March 2012 | Termination of appointment of Heather Burrows as a director (1 page) |
19 October 2011 | Termination of appointment of Heather Burrows as a secretary (1 page) |
19 October 2011 | Termination of appointment of Heather Burrows as a secretary (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 85 bridgewater road walkden manchester lancashire M28 3AF (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 85 bridgewater road walkden manchester lancashire M28 3AF (1 page) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
16 September 2004 | Memorandum and Articles of Association (1 page) |
16 September 2004 | Memorandum and Articles of Association (1 page) |
29 July 2004 | Company name changed bridgewater property services li mited\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed bridgewater property services li mited\certificate issued on 29/07/04 (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members
|
18 April 2003 | Return made up to 19/03/03; full list of members
|
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (10 pages) |
19 March 2002 | Incorporation (10 pages) |