Bolton
BL3 4TE
Director Name | Mr Stephen Wayne True |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Winterfield Drive Bolton BL3 4TE |
Secretary Name | Mr Stephen Wayne True |
---|---|
Status | Current |
Appointed | 12 July 2012(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Winterfield Drive Bolton BL3 4TE |
Secretary Name | Beverley Ann True |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 97 Manchester Road Bolton BL2 1ET |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 32 Pennington Road Bolton BL3 3BR |
---|---|
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 |
1 at £1 | Brent Zachary Raymond Shone 50.00% Ordinary |
---|---|
1 at £1 | Stephen Wayne True 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167 |
Current Liabilities | £40,697 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
5 November 2004 | Delivered on: 10 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 10 preston street, bolton the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
---|---|
5 November 2004 | Delivered on: 10 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8 fair street, bolton the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
24 August 2004 | Delivered on: 25 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 manchester road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 August 2004 | Delivered on: 13 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 victoria grove bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10 preston street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2003 | Delivered on: 1 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £56,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 97 manchester road bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2003 | Delivered on: 1 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £22,130.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 fair street bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 March 2007 | Delivered on: 24 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 514 wigan road deane bolton t/n GM2052. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 21 meredith street bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 July 2006 | Delivered on: 26 July 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £55,250.00 due or to become due from the company to. Particulars: 32 angle street bolton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 October 2005 | Delivered on: 1 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14 luton street, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 September 2005 | Delivered on: 16 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 angle street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 August 2005 | Delivered on: 5 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 39 nixon road, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2005 | Delivered on: 3 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171 settle street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 September 2003 | Delivered on: 19 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £33,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 20 roxalina street bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2005 | Delivered on: 3 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 melbury drive horwich bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2005 | Delivered on: 3 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 ainsworth lane bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 April 2005 | Delivered on: 22 April 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 parkfield road great lever bolton. Outstanding |
22 December 2004 | Delivered on: 23 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 alice street,bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 December 2004 | Delivered on: 23 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 union road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 December 2004 | Delivered on: 23 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 mill view lane,horwich,bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 November 2004 | Delivered on: 24 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18 queens road, ashton-under-lyne, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
5 November 2004 | Delivered on: 16 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 manchester road bolton, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
5 November 2004 | Delivered on: 16 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 20 roxalina st bolton, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
2 May 2003 | Delivered on: 9 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 18 queens road ashton-under-lyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 October 2023 | Micro company accounts made up to 30 January 2023 (3 pages) |
---|---|
9 October 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 30 January 2022 (3 pages) |
9 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 30 January 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 30 January 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 January 2019 (2 pages) |
17 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
4 October 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
5 September 2019 | Notice of ceasing to act as receiver or manager (8 pages) |
5 September 2019 | Receiver's abstract of receipts and payments to 15 August 2019 (5 pages) |
5 September 2019 | Notice of ceasing to act as receiver or manager (8 pages) |
5 September 2019 | Receiver's abstract of receipts and payments to 15 August 2019 (5 pages) |
5 September 2019 | Notice of ceasing to act as receiver or manager (8 pages) |
5 September 2019 | Receiver's abstract of receipts and payments to 15 August 2019 (5 pages) |
5 September 2019 | Receiver's abstract of receipts and payments to 15 August 2019 (4 pages) |
5 September 2019 | Notice of ceasing to act as receiver or manager (8 pages) |
5 September 2019 | Notice of ceasing to act as receiver or manager (8 pages) |
5 September 2019 | Receiver's abstract of receipts and payments to 15 August 2019 (5 pages) |
8 November 2018 | Appointment of receiver or manager (4 pages) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 September 2018 | Appointment of receiver or manager (4 pages) |
17 September 2018 | Appointment of receiver or manager (4 pages) |
17 September 2018 | Appointment of receiver or manager (4 pages) |
17 September 2018 | Appointment of receiver or manager (4 pages) |
14 September 2018 | Registered office address changed from 40 Winterfield Drive Bolton BL3 4TE England to 32 Pennington Road Bolton BL3 3BR on 14 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
10 November 2017 | Registered office address changed from First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG England to 40 Winterfield Drive Bolton BL34TE on 10 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
10 November 2017 | Registered office address changed from First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG England to 40 Winterfield Drive Bolton BL34TE on 10 November 2017 (1 page) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 September 2016 | Registered office address changed from 97 Manchester Road Bolton BL2 1ET to First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 97 Manchester Road Bolton BL2 1ET to First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG on 27 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
4 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2013 | Termination of appointment of Beverley True as a secretary (1 page) |
31 October 2013 | Termination of appointment of Beverley True as a secretary (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 October 2013 | Director's details changed for Brent Raymond Zachary Shone on 12 July 2012 (2 pages) |
19 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Appointment of Mr Stephen Wayne True as a secretary (1 page) |
19 October 2013 | Secretary's details changed for Beverley Ann True on 12 July 2012 (1 page) |
19 October 2013 | Director's details changed for Brent Raymond Zachary Shone on 12 July 2012 (2 pages) |
19 October 2013 | Director's details changed for Mr Stephen Wayne True on 12 July 2012 (2 pages) |
19 October 2013 | Director's details changed for Mr Stephen Wayne True on 12 July 2012 (2 pages) |
19 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Appointment of Mr Stephen Wayne True as a secretary (1 page) |
19 October 2013 | Secretary's details changed for Beverley Ann True on 12 July 2012 (1 page) |
21 November 2012 | Registered office address changed from 2Nd Floor 47 Bradshawgate Bolton Lancs BL1 1DR United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Registered office address changed from 2Nd Floor 47 Bradshawgate Bolton Lancs BL1 1DR United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 January 2012 | Registered office address changed from 6Th Floor 8 Exchange Quay Manchester Lancashire M5 3EJ on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 6Th Floor 8 Exchange Quay Manchester Lancashire M5 3EJ on 31 January 2012 (1 page) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
9 November 2011 | Notice of appointment of receiver or manager (3 pages) |
9 November 2011 | Notice of appointment of receiver or manager (3 pages) |
9 November 2011 | Notice of appointment of receiver or manager (3 pages) |
9 November 2011 | Notice of appointment of receiver or manager (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
19 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
23 January 2008 | Return made up to 28/08/07; full list of members (2 pages) |
23 January 2008 | Return made up to 28/08/07; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 15 wood street bolton BL1 1EB (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 15 wood street bolton BL1 1EB (1 page) |
20 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (2 pages) |
10 November 2004 | Particulars of mortgage/charge (2 pages) |
10 November 2004 | Particulars of mortgage/charge (2 pages) |
10 November 2004 | Particulars of mortgage/charge (2 pages) |
20 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
16 May 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (9 pages) |
28 August 2002 | Incorporation (9 pages) |