Company NameCitizens Advice Bury And Bolton Limited
Company StatusActive
Company Number05030345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2004(20 years, 2 months ago)
Previous NameBolton & District Citizens Advice Bureau

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Anthony Connell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(2 months after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameDr Leigh Vallance
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMr Mike Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMr Arif Pirbhai
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMr Patrick Dermot Heneghan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(15 years, 1 month after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMrs Adele Warren
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Secretary NameMr Gary Malcomson
StatusCurrent
Appointed28 March 2023(19 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMiss Lauren Philippa Conheeney
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMr Robert Michael Tyzzer
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMr Jamie Leon Walker
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleTransformation Lead
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameRev Gerald Stanley Broadbent
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleMinister
Country of ResidenceEngland
Correspondence Address148 Bolton Road
Edgworth, Turton
Bolton
Lancashire
BL7 0AH
Director NameMrs Zahida Nahid Hussain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleDirector Of Rec
Country of ResidenceEngland
Correspondence Address11 Somerdale Avenue
Heaton
Bolton
Greater Manchester
BL1 5HS
Director NameMr John Swarsbrick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Davenport Fold Road
Harwood
Bolton
Lancashire
BL2 4HA
Director NameMr Joseph Bernard Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBerwyn
Princess Road
Bolton
Greater Manchester
BL6 4DR
Secretary NameBarry Lyon
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address529 Bolton Road
Wigan
Lancashire
WN2 1QW
Director NameRobert McMillan
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Director NameStella Elizabeth Harding
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2009)
RoleHolistic Therapist
Country of ResidenceEngland
Correspondence Address8 Aldbury Terrace
Haliwell
Bolton
Lancashire
BL1 3HX
Director NameStephen John Bromley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2008)
RoleBusiness Advisor
Correspondence Address7 Lovat Road
Bolton
Lancashire
BL2 6LP
Director NameMr Robin Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Barn Acre
Blackrod
Bolton
Lancashire
BL6 5BY
Director NameMr Peter James Hayes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address107 Hardy Mill Road
Bolton
Lancashire
BL2 4EF
Secretary NameMr Richard Wilkinson
StatusResigned
Appointed04 September 2013(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2023)
RoleCompany Director
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameMs Julia Wiechers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameShafaqat Shaikh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameMr Alexander Sunderland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameMr Paul Waring
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameMrs Sally Anne Stanton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Director NameScott Atherton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameMr Azhar Sacranie
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameMr Mark William Skinner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2022)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address71 Church Meadow
Unsworth
Bury
BL9 8JF
Director NameMs Alison Ruth Close
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameMrs Jane Helen Silver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2020)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameMr Ronald (Ronnie) Levene
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sunningdale Avenue Whitefield
Manchester
M45 7GW
Director NameMr Anthony James Cummings
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address26 Mawdsley Street
Bolton
Greater Manchester
BL1 1LF
Director NameCllr Kevin Eric Peel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address1 Victoria Plaza Oxford Street
Bolton
BL1 1RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboltoncab.co.uk
Telephone0808 8010011
Telephone regionFreephone

Location

Registered Address1 Victoria Plaza
Oxford Street
Bolton
BL1 1RD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£663,579
Cash£421,536
Current Liabilities£149,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 February 2021Cessation of Richard Wilkinson as a person with significant control on 11 February 2021 (1 page)
11 February 2021Notification of a person with significant control statement (2 pages)
8 February 2021Accounts for a small company made up to 31 March 2020 (25 pages)
24 November 2020Termination of appointment of Scott Atherton as a director on 31 January 2020 (1 page)
1 April 2020Termination of appointment of Jane Silver as a director on 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
10 July 2019Second filing for the appointment of Ronald Levene as a director (6 pages)
10 July 2019Second filing for the appointment of Mike Wolfe as a director (6 pages)
10 July 2019Second filing for the appointment of Mike Walker as a director (6 pages)
10 July 2019Second filing for the appointment of Alex Sunderland as a director (6 pages)
10 July 2019Second filing for the appointment of Arif Pirbhai as a director (6 pages)
10 July 2019Second filing for the appointment of Leigh Vallance as a director (6 pages)
26 June 2019Termination of appointment of Alex Sunderland as a director on 18 June 2019 (1 page)
20 June 2019Appointment of Councillor Adele Warren as a director on 5 May 2019 (2 pages)
20 June 2019Appointment of Councillor Anthony James Cummings as a director on 1 April 2019 (2 pages)
18 June 2019Termination of appointment of Shafaqat Shaikh as a director on 3 May 2018 (1 page)
18 June 2019Director's details changed for Mr Alex Sutherland on 18 June 2019 (2 pages)
1 May 2019Appointment of Mr Mark William Skinner as a director on 26 March 2019 (2 pages)
1 May 2019Appointment of Ms Jane Silver as a director on 26 March 2019 (2 pages)
30 April 2019Appointment of Ms Alison Ruth Close as a director on 26 March 2019 (2 pages)
30 April 2019Appointment of Mr Patrick Dermot Heneghan as a director on 26 March 2019 (2 pages)
30 April 2019Appointment of Ronnie Levene as a director on 26 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
(3 pages)
25 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
(3 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Paul Waring as a director on 15 November 2018 (1 page)
12 February 2019Termination of appointment of Azhar Sacranie as a director on 15 November 2018 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
20 February 2018Director's details changed for Azhar Sacranie on 20 February 2018 (2 pages)
20 February 2018Appointment of Mrs Sally Anne Stanton as a director on 29 September 2016 (2 pages)
20 February 2018Appointment of Azhar Sacranie as a director on 16 November 2017 (2 pages)
20 February 2018Appointment of Scott Atherton as a director on 16 November 2017 (2 pages)
20 February 2018Appointment of Shafaqat Shaikh as a director on 6 August 2015 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
15 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
15 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
26 February 2016Appointment of Mr Arif Pirbhai as a director on 18 December 2015 (2 pages)
26 February 2016Appointment of Mr Mke Walker as a director on 8 October 2015 (2 pages)
26 February 2016Termination of appointment of Julia Wiechers as a director on 2 December 2015 (1 page)
26 February 2016Appointment of Mr Alex Sutherland as a director on 8 October 2015 (2 pages)
26 February 2016Appointment of Mr Mke Walker as a director on 8 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
(3 pages)
26 February 2016Appointment of Mr Paul Waring as a director on 3 December 2015 (2 pages)
26 February 2016Termination of appointment of Julia Wiechers as a director on 2 December 2015 (1 page)
26 February 2016Termination of appointment of Joseph Bernard Egan as a director on 7 October 2015 (1 page)
26 February 2016Appointment of Mr Alex Sutherland as a director on 8 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
(3 pages)
26 February 2016Appointment of Mr Arif Pirbhai as a director on 18 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
(3 pages)
26 February 2016Appointment of Dr Leigh Vallance as a director on 3 September 2014 (2 pages)
26 February 2016Appointment of Dr Leigh Vallance as a director on 3 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
(3 pages)
26 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
26 February 2016Termination of appointment of Joseph Bernard Egan as a director on 7 October 2015 (1 page)
26 February 2016Termination of appointment of Robin Wilson as a director on 8 June 2015 (1 page)
26 February 2016Termination of appointment of Robin Wilson as a director on 8 June 2015 (1 page)
26 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
26 February 2016Appointment of Mr Paul Waring as a director on 3 December 2015 (2 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
22 April 2015Termination of appointment of Zahida Nahid Hussain as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Zahida Nahid Hussain as a director on 22 April 2015 (1 page)
16 March 2015Termination of appointment of Gerald Stanley Broadbent as a director on 20 October 2014 (1 page)
16 March 2015Appointment of Mr Mike Wolfe as a director on 27 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
(3 pages)
16 March 2015Annual return made up to 30 January 2015 no member list (6 pages)
16 March 2015Appointment of Mr Mike Wolfe as a director on 27 November 2014 (2 pages)
16 March 2015Appointment of Ms Julia Wiechers as a director on 15 June 2014 (2 pages)
16 March 2015Termination of appointment of John Swarsbrick as a director on 21 May 2014 (1 page)
16 March 2015Appointment of Ms Julia Wiechers as a director on 15 June 2014 (2 pages)
16 March 2015Annual return made up to 30 January 2015 no member list (6 pages)
16 March 2015Termination of appointment of John Swarsbrick as a director on 21 May 2014 (1 page)
16 March 2015Termination of appointment of Gerald Stanley Broadbent as a director on 20 October 2014 (1 page)
16 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
10 February 2014Annual return made up to 30 January 2014 no member list (7 pages)
10 February 2014Annual return made up to 30 January 2014 no member list (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 October 2013Memorandum and Articles of Association (33 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2013Memorandum and Articles of Association (33 pages)
2 October 2013Termination of appointment of Barry Lyon as a secretary (1 page)
2 October 2013Appointment of Mr Richard Wilkinson as a secretary (1 page)
2 October 2013Appointment of Mr Richard Wilkinson as a secretary (1 page)
2 October 2013Termination of appointment of Barry Lyon as a secretary (1 page)
12 March 2013Termination of appointment of Peter Hayes as a director (1 page)
12 March 2013Termination of appointment of Peter Hayes as a director (1 page)
12 March 2013Annual return made up to 30 January 2013 no member list (8 pages)
12 March 2013Annual return made up to 30 January 2013 no member list (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
13 February 2012Termination of appointment of Stella Harding as a director (1 page)
13 February 2012Annual return made up to 30 January 2012 no member list (9 pages)
13 February 2012Annual return made up to 30 January 2012 no member list (9 pages)
13 February 2012Termination of appointment of Stella Harding as a director (1 page)
17 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 February 2011Appointment of Mr Robin Wilson as a director (2 pages)
17 February 2011Termination of appointment of Robert Mcmillan as a director (1 page)
17 February 2011Appointment of Mr Peter Hayes as a director (2 pages)
17 February 2011Annual return made up to 30 January 2011 no member list (10 pages)
17 February 2011Annual return made up to 30 January 2011 no member list (10 pages)
17 February 2011Appointment of Mr Robin Wilson as a director (2 pages)
17 February 2011Termination of appointment of Robert Mcmillan as a director (1 page)
17 February 2011Appointment of Mr Peter Hayes as a director (2 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 February 2010Director's details changed for Robert Mcmillan on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 30 January 2010 no member list (6 pages)
12 February 2010Director's details changed for Stella Elizabeth Harding on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Councillor Anthony Connell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Councillor Anthony Connell on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 30 January 2010 no member list (6 pages)
12 February 2010Director's details changed for Stella Elizabeth Harding on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Swarsbrick on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Swarsbrick on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Mcmillan on 12 February 2010 (2 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2009Annual return made up to 30/01/09 (4 pages)
4 February 2009Annual return made up to 30/01/09 (4 pages)
11 November 2008Appointment terminated director stephen bromley (1 page)
11 November 2008Appointment terminated director stephen bromley (1 page)
2 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 June 2008Annual return made up to 30/01/08 (4 pages)
19 June 2008Annual return made up to 30/01/08 (4 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 March 2008Memorandum and Articles of Association (25 pages)
13 March 2008Memorandum and Articles of Association (25 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 February 2007Annual return made up to 30/01/07 (7 pages)
22 February 2007Annual return made up to 30/01/07 (7 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2005Annual return made up to 30/01/05 (7 pages)
31 January 2005Annual return made up to 30/01/05 (7 pages)
12 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
30 January 2004Incorporation (33 pages)
30 January 2004Incorporation (33 pages)