Plodder Lane
Bolton
BL4 0LR
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr David William Halsall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Window Blinds Salesman And Fit |
Country of Residence | England |
Correspondence Address | 1 Laburnum Grove Tyldesley Manchester M29 8PL |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Marilyn Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Laburnum Grove Tyldesley Manchester Lancashire M29 8PL |
Website | www.premierblindsltd.com |
---|---|
Telephone | 0161 7990524 |
Telephone region | Manchester |
Registered Address | Harmony Blinds Limited Unit A1 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£19,959 |
Cash | £8,417 |
Current Liabilities | £32,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
10 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 September 2018 | Cessation of David William Halsall as a person with significant control on 6 September 2018 (1 page) |
19 September 2018 | Registered office address changed from 1 Laburnum Grove Tyldesley Manchester M29 8PL to Harmony Blinds Limited Unit a1 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR on 19 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Michael John Proctor as a director on 6 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Marilyn Halsall as a secretary on 6 September 2018 (1 page) |
19 September 2018 | Notification of Harmony Blinds Limited as a person with significant control on 6 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of David William Halsall as a director on 6 September 2018 (1 page) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for David Willaim Halsall on 6 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Willaim Halsall on 6 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for David Willaim Halsall on 6 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
9 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 October 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Incorporation (18 pages) |
6 May 2003 | Incorporation (18 pages) |