Bolton
Lancashire
BL1 4BY
Director Name | Mrs Elizabeth Oakes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mrs Jacqueline Ann Cleminshaw |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheep Gate Farm Bradshaw Road Tottington Lancashire BL8 3PL |
Director Name | Mr Kenneth Cleminshaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sheepgate Farm Bradshaw Road, Tottington Bury Lancashire BL8 3PL |
Secretary Name | Mrs Jacqueline Ann Cleminshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheep Gate Farm Bradshaw Road Tottington Lancashire BL8 3PL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | pcs-consultants.net |
---|
Registered Address | Hazlemere Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,053 |
Current Liabilities | £47,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 July 2020 | Director's details changed for Mr Stephen Andrew Oakes on 20 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mrs Elizabeth Oakes on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Stephen Andrew Oakes as a person with significant control on 20 July 2020 (2 pages) |
30 July 2020 | Change of details for Mrs Elizabeth Oakes as a person with significant control on 20 July 2020 (2 pages) |
28 July 2020 | Registered office address changed from 1a Pot Green Ramsbottom Bury BL0 9RG England to Hazlemere Chorley New Road Bolton Lancashire BL1 4BY on 28 July 2020 (1 page) |
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Mrs Elizabeth Oakes on 1 June 2020 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Change of details for Mrs Elizabeth Oakes as a person with significant control on 1 April 2019 (2 pages) |
10 June 2019 | Change of details for Mrs Elizabeth Oakes as a person with significant control on 1 April 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
18 April 2019 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to 1a Pot Green Ramsbottom Bury BL0 9RG on 18 April 2019 (1 page) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Kenneth Cleminshaw as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Kenneth Cleminshaw as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a director on 29 July 2014 (1 page) |
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 02/06/06; full list of members (3 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 02/06/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 August 2004 | Return made up to 02/06/04; full list of members
|
31 August 2004 | Return made up to 02/06/04; full list of members
|
16 August 2004 | Ad 01/04/04-01/04/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | Ad 01/04/04-01/04/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Incorporation (12 pages) |
2 June 2003 | Incorporation (12 pages) |