Bolton
BL1 8FZ
Director Name | Mr Ian Colin Clayton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Darbishire Street Bolton BL1 2TN |
Director Name | Mr Ian Colin Clayton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Plantation Avenue Leeds LS15 0LL |
Director Name | Mr Colin Derek Clayton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Darbishire Street Bolton BL1 2TN |
Secretary Name | Christine Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fewston Close Bolton BL1 7BJ |
Secretary Name | Mr Ian Colin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 06 April 2008) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 118 Elgin Street Bolton Lancashire BL1 3ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(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 | 02 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.steamywindows.net |
---|---|
Telephone | 0800 3288573 |
Telephone region | Freephone |
Registered Address | 30 Darbishire Street Bolton BL1 2TN |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £9,489 |
Cash | £304 |
Current Liabilities | £39,672 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
31 January 2022 | Appointment of Mr Ian Colin Clayton as a director on 13 September 2021 (2 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
18 August 2021 | Notification of Paul Brian Wiggans as a person with significant control on 4 August 2021 (2 pages) |
10 August 2021 | Cessation of Colin Derek Clayton as a person with significant control on 1 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Colin Derek Clayton as a director on 1 August 2021 (1 page) |
14 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
14 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
23 January 2018 | Termination of appointment of Ian Colin Clayton as a director on 7 January 2018 (1 page) |
23 January 2018 | Director's details changed for Mr Paul Brian Wiggans on 23 August 2016 (2 pages) |
23 January 2018 | Director's details changed for Mr Colin Derek Clayton on 8 January 2018 (2 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 September 2016 | Registered office address changed from 14 Elsham Close Bolton BL1 7BL to 30 Darbishire Street Bolton BL1 2TN on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 14 Elsham Close Bolton BL1 7BL to 30 Darbishire Street Bolton BL1 2TN on 19 September 2016 (1 page) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Director's details changed for Mr Paul Brian Wiggans on 1 January 2014 (2 pages) |
27 April 2014 | Director's details changed for Mr Ian Colin Clayton on 1 January 2014 (2 pages) |
27 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Director's details changed for Mr Paul Brian Wiggans on 1 January 2014 (2 pages) |
27 April 2014 | Director's details changed for Mr Paul Brian Wiggans on 1 January 2014 (2 pages) |
27 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Director's details changed for Mr Ian Colin Clayton on 1 January 2014 (2 pages) |
27 April 2014 | Director's details changed for Mr Ian Colin Clayton on 1 January 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2010 | Director's details changed for Ian Colin Clayton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Derek Clayton on 2 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Paul Brian Wiggans on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Ian Colin Clayton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Derek Clayton on 2 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Brian Wiggans on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ian Colin Clayton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Derek Clayton on 2 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Brian Wiggans on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / colin clayton / 02/02/2009 (1 page) |
27 April 2009 | Director's change of particulars / colin clayton / 02/02/2009 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 1 fewston close belmont park bolton lancashire BL1 7BJ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 1 fewston close belmont park bolton lancashire BL1 7BJ (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated secretary ian clayton (1 page) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated secretary ian clayton (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 85 ramwells brow bromley cross bolton lancashire BL7 9LG (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 85 ramwells brow bromley cross bolton lancashire BL7 9LG (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 02/04/06; full list of members
|
27 April 2006 | Return made up to 02/04/06; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 85 ramwells brow bromley cross bolton BL7 9LG (1 page) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Return made up to 02/04/04; full list of members
|
15 April 2004 | Return made up to 02/04/04; full list of members
|
1 August 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (9 pages) |
2 April 2003 | Incorporation (9 pages) |