Bury
Lancashire
BL8 2HB
Secretary Name | Mrs Jill Oliviero |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cockey Moor Road Bury Lancashire BL8 2HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 Astley Park Estate Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr J. Oliviero 50.00% Ordinary |
---|---|
50 at £1 | Mrs J. Oliviero 50.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
30 September 2022 | Delivered on: 10 October 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 41 fieldhead avenue, bury, BL8 2LZ. Outstanding |
---|
21 November 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
10 October 2022 | Registration of charge 047029360001, created on 30 September 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
29 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
20 April 2018 | Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY England to Unit 4 Astley Park Estate Chaddock Lane Astley Manchester M29 7JY on 20 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
24 March 2017 | Registered office address changed from 32 Lee Lane Horwich Bolton BL6 7BY England to Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 32 Lee Lane Horwich Bolton BL6 7BY England to Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 24 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Giovanni Oliviero on 1 October 2009 (2 pages) |
23 March 2016 | Director's details changed for Mr Giovanni Oliviero on 1 October 2009 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 March 2016 | Registered office address changed from Craven House Lee Lane Hornwich Bolton BL6 7BY to 32 Lee Lane Horwich Bolton BL6 7BY on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Craven House Lee Lane Hornwich Bolton BL6 7BY to 32 Lee Lane Horwich Bolton BL6 7BY on 21 March 2016 (1 page) |
9 March 2016 | Current accounting period shortened from 31 July 2016 to 5 April 2016 (1 page) |
9 March 2016 | Current accounting period shortened from 31 July 2016 to 5 April 2016 (1 page) |
9 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 January 2011 | Director's details changed for John Oliviero on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for John Oliviero on 20 January 2011 (2 pages) |
14 April 2010 | Director's details changed for John Oliviero on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for John Oliviero on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for John Oliviero on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
26 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
22 May 2006 | Return made up to 19/03/06; full list of members
|
22 May 2006 | Return made up to 19/03/06; full list of members
|
8 February 2006 | Return made up to 19/03/05; full list of members
|
8 February 2006 | Return made up to 19/03/05; full list of members
|
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
13 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
13 April 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |