Horwich
Bolton
BL6 7AY
Director Name | Mrs Lorna Marie Killen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2020(18 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr Terance Daly |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Secretary Name | Lanecape Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2023(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AE |
Director Name | Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Construction Director |
Correspondence Address | 7 Moorgate Drive Astley, Tyldesley Manchester Lancashire M29 7DG |
Secretary Name | Susan Marian Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Meadowbank Gardens Glazebury Warrington Cheshire WA3 5LX |
Director Name | Christopher John Wright |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2008) |
Role | Watch Maker |
Correspondence Address | 1 Inglenook Court Leigh Lancashire WN7 2BQ |
Director Name | Dorothy Simm |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 2004) |
Role | Retired |
Correspondence Address | 10 Inglenook Court Leigh Lancashire WN7 2BQ |
Director Name | Carol Hurst |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2008) |
Role | Housewife |
Correspondence Address | 9 Inglenook Court Leigh Lancashire WN7 2BQ |
Director Name | Ian Richard Duckworthy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 10 May 2004) |
Role | Sales Executive |
Correspondence Address | 7 Inglenook Court Leigh Lancashire WN7 2BQ |
Director Name | Dr David Lewis |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2013) |
Role | Medical Practisioner |
Country of Residence | England |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Peter Worden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2004) |
Role | Decorator |
Correspondence Address | 14 Inglenook Court Leigh Lancashire WN7 2BQ |
Director Name | Valerie Anne Dance |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2010) |
Role | Personnel Systems Administrato |
Country of Residence | England |
Correspondence Address | 11 Inglenook Court Old Hall Mill Lane Leigh Lancashire WN7 2BQ |
Secretary Name | Dr David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2010) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 4 Inglenook Court Old Hall Mill Lane Leigh Lancashire WN7 2BQ |
Director Name | Darren James Redshaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2011) |
Role | Black Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 Inglenook Court Leigh Lancashire WN7 2BQ |
Director Name | Mr Ronald James Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Secretary Name | Mr Darren Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Lancs PR3 3ST |
Director Name | Jennifer Ann Worden |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Inglenook Court Leigh Lancashire WN7 2BQ |
Director Name | Mr Terence Daly |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Miss Hannah Victiria Green |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 January 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Mr Neil Wilson Cartwright |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Mrs Jean Dorothy Whittle |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2020) |
Role | NHS Trust Technician |
Country of Residence | England |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge PR3 3ST |
Director Name | Miss Sarah Herron |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2014) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Josephine Emily Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge PR3 3ST |
Director Name | Mr Christopher John Reynolds |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2016) |
Role | Civil Engineer/Property Management |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Secretary Name | Mr Darren Norris |
---|---|
Status | Resigned |
Appointed | 01 October 2017(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Ms Yvonne Marie Smalley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 October 2023) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2017) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,449 |
Cash | £2,924 |
Current Liabilities | £1,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
21 December 2023 | Appointment of Mr Terance Daly as a director on 21 December 2023 (2 pages) |
---|---|
13 December 2023 | Termination of appointment of Andrew Hartley as a director on 13 December 2023 (1 page) |
23 October 2023 | Appointment of Lanecape Limited as a secretary on 23 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Yvonne Marie Smalley as a director on 15 October 2023 (1 page) |
5 September 2023 | Appointment of Mr Andrew Hartley as a director on 31 August 2023 (2 pages) |
30 June 2023 | Registered office address changed from 41 Complete Property Management Solutions Ltd 41 Dilworth Lane, Longridge Preston PR3 3st England to 29 Lee Lane Horwich Bolton BL6 7AY on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Darren Norris as a secretary on 30 June 2023 (1 page) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
25 July 2022 | Registered office address changed from C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st England to 41 Complete Property Management Solutions Ltd 41 Dilworth Lane, Longridge Preston PR3 3st on 25 July 2022 (1 page) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2020 | Appointment of Mrs Edwina Mulcahy as a director on 31 May 2020 (2 pages) |
11 June 2020 | Appointment of Mrs Lorna \Arie Killen as a director on 31 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Jean Dorothy Whittle as a director on 1 May 2020 (1 page) |
2 October 2019 | Termination of appointment of Josephine Emily Brown as a director on 2 October 2019 (1 page) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
1 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 October 2017 | Appointment of Ms Yvonne Marie Smalley as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Ms Yvonne Marie Smalley as a director on 20 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Darren Norris as a secretary on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Darren Norris as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st on 2 October 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 August 2016 | Termination of appointment of Christopher John Reynolds as a director on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Christopher John Reynolds as a director on 16 August 2016 (1 page) |
2 June 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
2 June 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
3 May 2016 | Appointment of Mr Christopher John Reynolds as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Christopher John Reynolds as a director on 28 April 2016 (2 pages) |
20 April 2016 | Appointment of Josephine Emily Brown as a director on 17 March 2016 (2 pages) |
20 April 2016 | Appointment of Josephine Emily Brown as a director on 17 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of a director (1 page) |
19 April 2016 | Termination of appointment of a director (1 page) |
22 March 2016 | Termination of appointment of Neil Wilson Cartwright as a director on 15 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Neil Wilson Cartwright as a director on 15 March 2016 (2 pages) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page) |
29 December 2015 | Registered office address changed from Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 29 December 2015 (1 page) |
24 December 2015 | Appointment of Cosec Management Services Limited as a secretary on 7 December 2015 (3 pages) |
24 December 2015 | Appointment of Cosec Management Services Limited as a secretary on 7 December 2015 (3 pages) |
27 October 2015 | Termination of appointment of Jennifer Ann Worden as a director on 19 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Darren Norris as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Complete Property Management 41 Dilworth Lane Longridge Preston PR3 3st to Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Jennifer Ann Worden as a director on 19 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Complete Property Management 41 Dilworth Lane Longridge Preston PR3 3st to Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Darren Norris as a secretary on 27 October 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 July 2015 | Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Ronald James Brown as a director on 14 July 2015 (1 page) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
20 May 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 January 2014 | Termination of appointment of Sarah Herron as a director (1 page) |
13 January 2014 | Termination of appointment of Sarah Herron as a director (1 page) |
3 June 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
3 June 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
25 April 2013 | Termination of appointment of David Lewis as a director (1 page) |
25 April 2013 | Termination of appointment of David Lewis as a director (1 page) |
25 April 2013 | Termination of appointment of Terence Daly as a director (1 page) |
25 April 2013 | Termination of appointment of Terence Daly as a director (1 page) |
21 February 2013 | Appointment of Miss Sarah Herron as a director (2 pages) |
21 February 2013 | Appointment of Miss Sarah Herron as a director (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
26 January 2012 | Appointment of Mr Terence Daly as a director (2 pages) |
26 January 2012 | Termination of appointment of Hannah Green as a director (1 page) |
26 January 2012 | Appointment of Mr Terence Daly as a director (2 pages) |
26 January 2012 | Termination of appointment of Hannah Green as a director (1 page) |
24 January 2012 | Director's details changed for Mr Ronald James Brown on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for David Lewis on 24 January 2012 (2 pages) |
24 January 2012 | Termination of appointment of Terence Daly as a director (1 page) |
24 January 2012 | Director's details changed for David Lewis on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Ronald James Brown on 24 January 2012 (2 pages) |
24 January 2012 | Termination of appointment of Terence Daly as a director (1 page) |
13 October 2011 | Appointment of Mrs Jean Dorothy Whittle as a director (2 pages) |
13 October 2011 | Appointment of Mr Neil Wilson Cartwright as a director (2 pages) |
13 October 2011 | Appointment of Mrs Jean Dorothy Whittle as a director (2 pages) |
13 October 2011 | Appointment of Mr Neil Wilson Cartwright as a director (2 pages) |
12 October 2011 | Appointment of Miss Hannah Victiria Green as a director (2 pages) |
12 October 2011 | Appointment of Miss Hannah Victiria Green as a director (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 16 May 2011 no member list (6 pages) |
20 May 2011 | Annual return made up to 16 May 2011 no member list (6 pages) |
19 May 2011 | Termination of appointment of Darren Redshaw as a director (1 page) |
19 May 2011 | Termination of appointment of Darren Redshaw as a director (1 page) |
4 November 2010 | Appointment of Mr Terence Daly as a director (2 pages) |
4 November 2010 | Appointment of Mr Terence Daly as a director (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 September 2010 | Termination of appointment of Valerie Dance as a director (1 page) |
20 September 2010 | Termination of appointment of Valerie Dance as a director (1 page) |
24 May 2010 | Director's details changed for David Lewis on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Valerie Anne Dance on 16 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 no member list (5 pages) |
24 May 2010 | Director's details changed for Darren James Redshaw on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ronald James Brown on 16 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 no member list (5 pages) |
24 May 2010 | Termination of appointment of David Lewis as a secretary (1 page) |
24 May 2010 | Registered office address changed from C/O Complete Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Ronald James Brown on 16 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from C/O Complete Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for David Lewis on 16 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of David Lewis as a secretary (1 page) |
24 May 2010 | Director's details changed for Darren James Redshaw on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Valerie Anne Dance on 16 May 2010 (2 pages) |
11 May 2010 | Appointment of Jennifer Ann Worden as a director (4 pages) |
11 May 2010 | Appointment of Jennifer Ann Worden as a director (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 September 2009 | Secretary appointed darren norris (2 pages) |
2 September 2009 | Secretary appointed darren norris (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 11 inglenook court old hall mill lane leigh lancs WN7 2BQ (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 11 inglenook court old hall mill lane leigh lancs WN7 2BQ (1 page) |
15 June 2009 | Annual return made up to 16/05/09 (3 pages) |
15 June 2009 | Annual return made up to 16/05/09 (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 December 2008 | Annual return made up to 16/05/08 (6 pages) |
30 December 2008 | Annual return made up to 16/05/08 (6 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page) |
3 November 2008 | Appointment terminated director carol hurst (1 page) |
3 November 2008 | Appointment terminated director christopher wright (1 page) |
3 November 2008 | Appointment terminated director carol hurst (1 page) |
3 November 2008 | Appointment terminated director christopher wright (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
2 October 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 September 2008 | Director appointed ronald james brown (1 page) |
22 September 2008 | Director appointed ronald james brown (1 page) |
4 April 2008 | Secretary appointed david logged form (1 page) |
4 April 2008 | Secretary appointed david logged form (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
22 May 2007 | Annual return made up to 16/05/07 (2 pages) |
22 May 2007 | Annual return made up to 16/05/07 (2 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 June 2006 | Annual return made up to 16/05/06 (5 pages) |
28 June 2006 | Annual return made up to 16/05/06 (5 pages) |
16 March 2006 | Accounts made up to 31 May 2005 (11 pages) |
16 March 2006 | Accounts made up to 31 May 2005 (11 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Annual return made up to 16/05/05
|
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Annual return made up to 16/05/05
|
14 March 2005 | Accounts made up to 31 May 2004 (10 pages) |
14 March 2005 | Accounts made up to 31 May 2004 (10 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: cavan house ellesmere street leigh lancashire WN7 4LE (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: cavan house ellesmere street leigh lancashire WN7 4LE (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Annual return made up to 16/05/04 (5 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Annual return made up to 16/05/04 (5 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
2 April 2004 | Accounts made up to 31 May 2003 (9 pages) |
2 April 2004 | Accounts made up to 31 May 2003 (9 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 16/05/03 (3 pages) |
4 June 2003 | Annual return made up to 16/05/03 (3 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (23 pages) |
16 May 2002 | Incorporation (23 pages) |