Bolton
BL1 1RD
Director Name | Dr Leigh Vallance |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Mr Mike Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Mr Arif Pirbhai |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Mr Patrick Dermot Heneghan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Mrs Adele Warren |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Secretary Name | Mr Gary Malcomson |
---|---|
Status | Current |
Appointed | 28 March 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Miss Lauren Philippa Conheeney |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Mr Robert Michael Tyzzer |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Mr Jamie Leon Walker |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Transformation Lead |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Rev Gerald Stanley Broadbent |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 148 Bolton Road Edgworth, Turton Bolton Lancashire BL7 0AH |
Director Name | Mrs Zahida Nahid Hussain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Director Of Rec |
Country of Residence | England |
Correspondence Address | 11 Somerdale Avenue Heaton Bolton Greater Manchester BL1 5HS |
Director Name | Mr John Swarsbrick |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Davenport Fold Road Harwood Bolton Lancashire BL2 4HA |
Director Name | Mr Joseph Bernard Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Berwyn Princess Road Bolton Greater Manchester BL6 4DR |
Secretary Name | Barry Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 529 Bolton Road Wigan Lancashire WN2 1QW |
Director Name | Robert McMillan |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 The Woodlands Lostock Bolton Lancashire BL6 4JD |
Director Name | Stella Elizabeth Harding |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 2009) |
Role | Holistic Therapist |
Country of Residence | England |
Correspondence Address | 8 Aldbury Terrace Haliwell Bolton Lancashire BL1 3HX |
Director Name | Stephen John Bromley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2008) |
Role | Business Advisor |
Correspondence Address | 7 Lovat Road Bolton Lancashire BL2 6LP |
Director Name | Mr Robin Wilson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Barn Acre Blackrod Bolton Lancashire BL6 5BY |
Director Name | Mr Peter James Hayes |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Hardy Mill Road Bolton Lancashire BL2 4EF |
Secretary Name | Mr Richard Wilkinson |
---|---|
Status | Resigned |
Appointed | 04 September 2013(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2023) |
Role | Company Director |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Ms Julia Wiechers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Shafaqat Shaikh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Mr Alexander Sunderland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Mr Paul Waring |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Mrs Sally Anne Stanton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Director Name | Scott Atherton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Mr Azhar Sacranie |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 15 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Mr Mark William Skinner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2022) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 71 Church Meadow Unsworth Bury BL9 8JF |
Director Name | Ms Alison Ruth Close |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Mrs Jane Helen Silver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2020) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wentworth Avenue Whitefield Manchester M45 7GQ |
Director Name | Mr Ronald (Ronnie) Levene |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sunningdale Avenue Whitefield Manchester M45 7GW |
Director Name | Mr Anthony James Cummings |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 26 Mawdsley Street Bolton Greater Manchester BL1 1LF |
Director Name | Cllr Kevin Eric Peel |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boltoncab.co.uk |
---|---|
Telephone | 0808 8010011 |
Telephone region | Freephone |
Registered Address | 1 Victoria Plaza Oxford Street Bolton BL1 1RD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £663,579 |
Cash | £421,536 |
Current Liabilities | £149,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Cessation of Richard Wilkinson as a person with significant control on 11 February 2021 (1 page) |
11 February 2021 | Notification of a person with significant control statement (2 pages) |
8 February 2021 | Accounts for a small company made up to 31 March 2020 (25 pages) |
24 November 2020 | Termination of appointment of Scott Atherton as a director on 31 January 2020 (1 page) |
1 April 2020 | Termination of appointment of Jane Silver as a director on 31 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
10 July 2019 | Second filing for the appointment of Ronald Levene as a director (6 pages) |
10 July 2019 | Second filing for the appointment of Mike Wolfe as a director (6 pages) |
10 July 2019 | Second filing for the appointment of Mike Walker as a director (6 pages) |
10 July 2019 | Second filing for the appointment of Alex Sunderland as a director (6 pages) |
10 July 2019 | Second filing for the appointment of Arif Pirbhai as a director (6 pages) |
10 July 2019 | Second filing for the appointment of Leigh Vallance as a director (6 pages) |
26 June 2019 | Termination of appointment of Alex Sunderland as a director on 18 June 2019 (1 page) |
20 June 2019 | Appointment of Councillor Adele Warren as a director on 5 May 2019 (2 pages) |
20 June 2019 | Appointment of Councillor Anthony James Cummings as a director on 1 April 2019 (2 pages) |
18 June 2019 | Termination of appointment of Shafaqat Shaikh as a director on 3 May 2018 (1 page) |
18 June 2019 | Director's details changed for Mr Alex Sutherland on 18 June 2019 (2 pages) |
1 May 2019 | Appointment of Mr Mark William Skinner as a director on 26 March 2019 (2 pages) |
1 May 2019 | Appointment of Ms Jane Silver as a director on 26 March 2019 (2 pages) |
30 April 2019 | Appointment of Ms Alison Ruth Close as a director on 26 March 2019 (2 pages) |
30 April 2019 | Appointment of Mr Patrick Dermot Heneghan as a director on 26 March 2019 (2 pages) |
30 April 2019 | Appointment of Ronnie Levene as a director on 26 March 2019
|
25 April 2019 | Resolutions
|
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Paul Waring as a director on 15 November 2018 (1 page) |
12 February 2019 | Termination of appointment of Azhar Sacranie as a director on 15 November 2018 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
20 February 2018 | Director's details changed for Azhar Sacranie on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mrs Sally Anne Stanton as a director on 29 September 2016 (2 pages) |
20 February 2018 | Appointment of Azhar Sacranie as a director on 16 November 2017 (2 pages) |
20 February 2018 | Appointment of Scott Atherton as a director on 16 November 2017 (2 pages) |
20 February 2018 | Appointment of Shafaqat Shaikh as a director on 6 August 2015 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
15 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
15 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
26 February 2016 | Appointment of Mr Arif Pirbhai as a director on 18 December 2015 (2 pages) |
26 February 2016 | Appointment of Mr Mke Walker as a director on 8 October 2015 (2 pages) |
26 February 2016 | Termination of appointment of Julia Wiechers as a director on 2 December 2015 (1 page) |
26 February 2016 | Appointment of Mr Alex Sutherland as a director on 8 October 2015 (2 pages) |
26 February 2016 | Appointment of Mr Mke Walker as a director on 8 October 2015
|
26 February 2016 | Appointment of Mr Paul Waring as a director on 3 December 2015 (2 pages) |
26 February 2016 | Termination of appointment of Julia Wiechers as a director on 2 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Joseph Bernard Egan as a director on 7 October 2015 (1 page) |
26 February 2016 | Appointment of Mr Alex Sutherland as a director on 8 October 2015
|
26 February 2016 | Appointment of Mr Arif Pirbhai as a director on 18 December 2015
|
26 February 2016 | Appointment of Dr Leigh Vallance as a director on 3 September 2014 (2 pages) |
26 February 2016 | Appointment of Dr Leigh Vallance as a director on 3 September 2014
|
26 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
26 February 2016 | Termination of appointment of Joseph Bernard Egan as a director on 7 October 2015 (1 page) |
26 February 2016 | Termination of appointment of Robin Wilson as a director on 8 June 2015 (1 page) |
26 February 2016 | Termination of appointment of Robin Wilson as a director on 8 June 2015 (1 page) |
26 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
26 February 2016 | Appointment of Mr Paul Waring as a director on 3 December 2015 (2 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 April 2015 | Termination of appointment of Zahida Nahid Hussain as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Zahida Nahid Hussain as a director on 22 April 2015 (1 page) |
16 March 2015 | Termination of appointment of Gerald Stanley Broadbent as a director on 20 October 2014 (1 page) |
16 March 2015 | Appointment of Mr Mike Wolfe as a director on 27 November 2014
|
16 March 2015 | Annual return made up to 30 January 2015 no member list (6 pages) |
16 March 2015 | Appointment of Mr Mike Wolfe as a director on 27 November 2014 (2 pages) |
16 March 2015 | Appointment of Ms Julia Wiechers as a director on 15 June 2014 (2 pages) |
16 March 2015 | Termination of appointment of John Swarsbrick as a director on 21 May 2014 (1 page) |
16 March 2015 | Appointment of Ms Julia Wiechers as a director on 15 June 2014 (2 pages) |
16 March 2015 | Annual return made up to 30 January 2015 no member list (6 pages) |
16 March 2015 | Termination of appointment of John Swarsbrick as a director on 21 May 2014 (1 page) |
16 March 2015 | Termination of appointment of Gerald Stanley Broadbent as a director on 20 October 2014 (1 page) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
10 February 2014 | Annual return made up to 30 January 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 30 January 2014 no member list (7 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 October 2013 | Memorandum and Articles of Association (33 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
18 October 2013 | Memorandum and Articles of Association (33 pages) |
2 October 2013 | Termination of appointment of Barry Lyon as a secretary (1 page) |
2 October 2013 | Appointment of Mr Richard Wilkinson as a secretary (1 page) |
2 October 2013 | Appointment of Mr Richard Wilkinson as a secretary (1 page) |
2 October 2013 | Termination of appointment of Barry Lyon as a secretary (1 page) |
12 March 2013 | Termination of appointment of Peter Hayes as a director (1 page) |
12 March 2013 | Termination of appointment of Peter Hayes as a director (1 page) |
12 March 2013 | Annual return made up to 30 January 2013 no member list (8 pages) |
12 March 2013 | Annual return made up to 30 January 2013 no member list (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 February 2012 | Termination of appointment of Stella Harding as a director (1 page) |
13 February 2012 | Annual return made up to 30 January 2012 no member list (9 pages) |
13 February 2012 | Annual return made up to 30 January 2012 no member list (9 pages) |
13 February 2012 | Termination of appointment of Stella Harding as a director (1 page) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 February 2011 | Appointment of Mr Robin Wilson as a director (2 pages) |
17 February 2011 | Termination of appointment of Robert Mcmillan as a director (1 page) |
17 February 2011 | Appointment of Mr Peter Hayes as a director (2 pages) |
17 February 2011 | Annual return made up to 30 January 2011 no member list (10 pages) |
17 February 2011 | Annual return made up to 30 January 2011 no member list (10 pages) |
17 February 2011 | Appointment of Mr Robin Wilson as a director (2 pages) |
17 February 2011 | Termination of appointment of Robert Mcmillan as a director (1 page) |
17 February 2011 | Appointment of Mr Peter Hayes as a director (2 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 February 2010 | Director's details changed for Robert Mcmillan on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 30 January 2010 no member list (6 pages) |
12 February 2010 | Director's details changed for Stella Elizabeth Harding on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Councillor Anthony Connell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Councillor Anthony Connell on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 30 January 2010 no member list (6 pages) |
12 February 2010 | Director's details changed for Stella Elizabeth Harding on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Swarsbrick on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Swarsbrick on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Mcmillan on 12 February 2010 (2 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2009 | Annual return made up to 30/01/09 (4 pages) |
4 February 2009 | Annual return made up to 30/01/09 (4 pages) |
11 November 2008 | Appointment terminated director stephen bromley (1 page) |
11 November 2008 | Appointment terminated director stephen bromley (1 page) |
2 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 June 2008 | Annual return made up to 30/01/08 (4 pages) |
19 June 2008 | Annual return made up to 30/01/08 (4 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Memorandum and Articles of Association (25 pages) |
13 March 2008 | Memorandum and Articles of Association (25 pages) |
13 March 2008 | Resolutions
|
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 February 2007 | Annual return made up to 30/01/07 (7 pages) |
22 February 2007 | Annual return made up to 30/01/07 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2006 | Annual return made up to 30/01/06
|
7 February 2006 | Annual return made up to 30/01/06
|
13 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2005 | Annual return made up to 30/01/05 (7 pages) |
31 January 2005 | Annual return made up to 30/01/05 (7 pages) |
12 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
30 January 2004 | Incorporation (33 pages) |
30 January 2004 | Incorporation (33 pages) |