Bolton
Lancashire
BL1 4BY
Secretary Name | Mrs Dena Epifaniou |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Kevin Bernard Lomax |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 2008) |
Role | Baker |
Correspondence Address | 879 Manchester Road Over Hulton Bolton Lancashire BL5 1AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Fanos Michael Epifaniou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,418 |
Cash | £200 |
Current Liabilities | £68,437 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 8 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2022 (overdue) |
7 August 2003 | Delivered on: 12 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
---|---|
10 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 29 June 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
2 March 2018 | Director's details changed for Mr Fanos Michael Epifaniou on 2 March 2018 (2 pages) |
2 March 2018 | Secretary's details changed for Dena Epifaniou on 2 March 2018 (1 page) |
2 March 2018 | Change of details for Mr Fanos Michael Epifaniou as a person with significant control on 2 March 2018 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 10 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 10 February 2011 (1 page) |
15 March 2010 | Director's details changed for Fanos Michael Epifaniou on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Fanos Michael Epifaniou on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Fanos Michael Epifaniou on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 May 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
15 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
15 October 2008 | Appointment terminated director kevin lomax (1 page) |
15 October 2008 | Appointment terminated director kevin lomax (1 page) |
19 August 2008 | Return made up to 08/03/08; no change of members
|
19 August 2008 | Return made up to 08/03/08; no change of members
|
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2006 | Return made up to 08/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 08/03/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 April 2003 | Return made up to 22/03/03; full list of members
|
18 April 2003 | Return made up to 22/03/03; full list of members
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
22 March 2002 | Incorporation (18 pages) |
22 March 2002 | Incorporation (18 pages) |