Bolton
BL1 8XQ
Director Name | Mr Erfan Abdul Mohamed |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 4 Holyhurst Walk Bolton BL1 8XQ |
Director Name | Mr Faruk Essap |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2010) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Myrrh Street Bolton BL1 8XE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Newport Street Bolton BL1 1NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£33,474 |
Cash | £6,069 |
Current Liabilities | £100,261 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
14 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
2 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
9 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 July 2016 | Secretary's details changed for Erfan Abdul Mohammed on 1 April 2016 (1 page) |
29 July 2016 | Director's details changed for Erfan Abdul Mohammed on 1 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Erfan Abdul Mohammed on 1 July 2016 (2 pages) |
29 July 2016 | Secretary's details changed for Erfan Abdul Mohammed on 1 April 2016 (1 page) |
28 July 2016 | Director's details changed for Erfan Abdul Mohammed on 1 July 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Erfan Abdul Mohammed on 1 July 2016 (1 page) |
28 July 2016 | Director's details changed for Erfan Abdul Mohammed on 1 July 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Erfan Abdul Mohammed on 1 July 2016 (1 page) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 August 2011 | Registered office address changed from 305 Derby Street Bolton BL3 6LH on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 305 Derby Street Bolton BL3 6LH on 15 August 2011 (1 page) |
5 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 June 2010 | Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ on 29 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Faruk Essap as a director (1 page) |
11 June 2010 | Termination of appointment of Faruk Essap as a director (1 page) |
28 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Erfan Abdul Mohammed on 3 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Erfan Abdul Mohammed on 3 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Erfan Abdul Mohammed on 3 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 May 2008 | Return made up to 03/03/08; no change of members (7 pages) |
13 May 2008 | Return made up to 03/03/08; no change of members (7 pages) |
3 March 2008 | Director appointed erfan abdul mohammed (1 page) |
3 March 2008 | Director appointed erfan abdul mohammed (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
24 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
5 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: riley moss chartered accountants riley house 183-185 north road preston lancashire PR1 1YQ (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: riley moss chartered accountants riley house 183-185 north road preston lancashire PR1 1YQ (1 page) |
31 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2004 | Incorporation (6 pages) |
3 March 2004 | Incorporation (6 pages) |