Fulwood
Preston
Lancashire
PR2 8EA
Secretary Name | Jamila Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Watling Street Road Fulwood Preston PR2 8EA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Abbey & Co Associates 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Arif Patel 50.00% Ordinary |
---|---|
1 at £1 | Jamila Patel 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Arif Patel on 12 February 2018 (2 pages) |
13 February 2018 | Secretary's details changed for Jamila Patel on 12 February 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 March 2011 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Arif Patel on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Arif Patel on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Arif Patel on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
4 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (6 pages) |
2 February 2004 | Incorporation (6 pages) |