James Street
Westhoughton
Bolton
BL5 3QR
Director Name | Mrs Karen Louise Forshaw Jones |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | King House Stotts Park James Street Westhoughton Bolton BL5 3QR |
Secretary Name | Mrs Karen Louise Forshaw Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | King House Stotts Park James Street Westhoughton Bolton BL5 3QR |
Director Name | Mr Christian Alexander Forshaw |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King House Stotts Park James Street Westhoughton Bolton BL5 3QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | walterforshaw.co.uk |
---|
Registered Address | King House Stotts Park James Street Westhoughton Bolton BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
1 at £1 | Mr Andrew John Forshaw 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
30 May 2017 | Delivered on: 30 May 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
15 September 2016 | Delivered on: 27 September 2016 Persons entitled: Athena Law (Trustees) LLP Classification: A registered charge Outstanding |
10 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
12 July 2023 | Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 11 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mr Andrew John Forshaw on 11 July 2023 (2 pages) |
11 July 2023 | Change of details for Mr Andrew John Forshaw as a person with significant control on 11 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Mrs Karen Louise Forshaw Jones on 11 July 2023 (2 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
12 August 2021 | Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 11 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mrs Karen Louise Forshaw Jones on 11 August 2021 (2 pages) |
11 August 2021 | Change of details for Mr Christian Alexander Forshaw as a person with significant control on 11 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mr Christian Alexander Forshaw on 11 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mr Andrew John Forshaw on 11 August 2021 (2 pages) |
11 August 2021 | Change of details for Mr Andrew John Forshaw as a person with significant control on 11 August 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
18 March 2021 | Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH England to King House Stotts Park James Street Westhoughton Bolton BL5 3QR on 18 March 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 6 August 2018 with updates (6 pages) |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 August 2018 | Appointment of Mr Christian Alexander Forshaw as a director on 31 October 2017 (2 pages) |
26 May 2018 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
22 February 2018 | Satisfaction of charge 048571840002 in full (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2017 | Notification of Christian Forshaw as a person with significant control on 17 November 2017 (4 pages) |
29 November 2017 | Change of details for Mr Andrew John Forshaw as a person with significant control on 17 November 2017 (5 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
29 November 2017 | Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 17 November 2017 (5 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
29 November 2017 | Change of share class name or designation (2 pages) |
29 November 2017 | Change of details for Mr Andrew John Forshaw as a person with significant control on 17 November 2017 (5 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2017 | Change of share class name or designation (2 pages) |
29 November 2017 | Notification of Christian Forshaw as a person with significant control on 17 November 2017 (4 pages) |
29 November 2017 | Change of details for Mrs Karen Louise Forshaw Jones as a person with significant control on 17 November 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 June 2017 | Satisfaction of charge 048571840001 in full (1 page) |
1 June 2017 | Satisfaction of charge 048571840001 in full (1 page) |
30 May 2017 | Registration of charge 048571840002, created on 30 May 2017 (11 pages) |
30 May 2017 | Registration of charge 048571840002, created on 30 May 2017 (11 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 September 2016 | Registration of charge 048571840001, created on 15 September 2016 (63 pages) |
27 September 2016 | Registration of charge 048571840001, created on 15 September 2016 (63 pages) |
22 September 2016 | Registered office address changed from King House, Stotts Park James Street Westhoughton Bolton Lancs BL5 3QR to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from King House, Stotts Park James Street Westhoughton Bolton Lancs BL5 3QR to Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 22 September 2016 (1 page) |
20 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
20 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Secretary's details changed for Karen Louise Forshaw Jones on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Andrew John Forshaw on 17 June 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 June 2010 | Registered office address changed from 7 King Street Westhoughton Bolton Lancs BL5 3AY on 17 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Karen Louise Forshaw Jones on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Karen Louise Forshaw Jones on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Karen Louise Forshaw Jones on 17 June 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 June 2010 | Registered office address changed from 7 King Street Westhoughton Bolton Lancs BL5 3AY on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Andrew John Forshaw on 17 June 2010 (2 pages) |
7 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from eastwood canny hill, newby bridge ulverston cumbria LA12 8NT (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from eastwood canny hill, newby bridge ulverston cumbria LA12 8NT (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
8 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
6 August 2003 | Incorporation (12 pages) |
6 August 2003 | Incorporation (12 pages) |