Raikes Lane
Bolton
Lancashire
BL3 2NP
Director Name | Mr Craig Ashton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(1 week after company formation) |
Appointment Duration | 22 years |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hurstwood Court Raikes Lane Bolton Lancashire BL3 2NP |
Secretary Name | Mr Paul Augustus Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2002(1 week after company formation) |
Appointment Duration | 22 years |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hurstwood Court Raikes Lane Bolton Lancashire BL3 2NP |
Director Name | Anthony Williams |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 week after company formation) |
Appointment Duration | 18 years (resigned 25 April 2020) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Unit 1 Hurstwood Court Raikes Lane Bolton Lancashire BL3 2NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.cpa-joinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 366866 |
Telephone region | Bolton |
Registered Address | Unit 1 Hurstwood Court Raikes Lane Bolton Lancashire BL3 2NP |
---|---|
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 |
33 at £1 | Mr Anthony Williams 33.33% Ordinary |
---|---|
33 at £1 | Mr Craig Ashton 33.33% Ordinary |
33 at £1 | Mr Paul Augustus Walters 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,841 |
Cash | £155,583 |
Current Liabilities | £197,149 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 30 April 2025 (11 months, 3 weeks from now) |
10 November 2020 | Delivered on: 14 November 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
19 May 2015 | Delivered on: 22 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 November 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
14 November 2020 | Registration of charge 044173420002, created on 10 November 2020 (20 pages) |
24 September 2020 | Termination of appointment of Anthony Williams as a director on 25 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
9 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
22 May 2018 | Cessation of Anthony Williams as a person with significant control on 1 May 2017 (1 page) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
27 April 2017 | Director's details changed for Craig Ashton on 27 April 2017 (2 pages) |
27 April 2017 | Secretary's details changed for Mr Paul Augustus Walters on 27 April 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Paul Augustus Walters on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Anthony Williams on 27 April 2017 (2 pages) |
27 April 2017 | Secretary's details changed for Mr Paul Augustus Walters on 27 April 2017 (1 page) |
27 April 2017 | Director's details changed for Anthony Williams on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Craig Ashton on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Paul Augustus Walters on 27 April 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 May 2015 | Registration of charge 044173420001, created on 19 May 2015 (8 pages) |
22 May 2015 | Registration of charge 044173420001, created on 19 May 2015 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Director's details changed for Craig Ashton on 5 April 2013 (2 pages) |
16 August 2013 | Director's details changed for Craig Ashton on 5 April 2013 (2 pages) |
16 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
16 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 September 2011 | Director's details changed for Craig Ashton on 30 April 2011 (2 pages) |
30 September 2011 | Director's details changed for Craig Ashton on 30 April 2011 (2 pages) |
11 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
11 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 July 2010 | Director's details changed for Paul Augustus Walters on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Paul Augustus Walters on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Anthony Williams on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Craig Ashton on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Craig Ashton on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Craig Ashton on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Anthony Williams on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Anthony Williams on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Paul Augustus Walters on 1 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 14 sunnyside business park adelaide street bolton BL3 3NY (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 14 sunnyside business park adelaide street bolton BL3 3NY (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 June 2007 | Return made up to 16/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 16/04/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
28 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
28 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 May 2003 | Return made up to 16/04/03; full list of members
|
21 May 2003 | Return made up to 16/04/03; full list of members
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 85 hope rd sale cheshire M33 3AW (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 85 hope rd sale cheshire M33 3AW (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Ad 23/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Ad 23/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 April 2002 | Incorporation (9 pages) |
16 April 2002 | Incorporation (9 pages) |