Malley Lane
Eaves
Preston
PR4 0BN
Secretary Name | Jane Sharon Bamber |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 304 Hulton Lane Bolton Lancashire BL3 4LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fish-associates.co.uk |
---|
Registered Address | 216 St. Georges Road Bolton BL1 2PH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Andrew Fish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,984 |
Cash | £479 |
Current Liabilities | £9,813 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
20 March 2007 | Delivered on: 23 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
11 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Secretary's details changed for Jane Sharon Townley on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Secretary's details changed
|
10 September 2013 | Secretary's details changed for Jane Sharon Townley on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for {officer_name}
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2010 | Director's details changed for Stephen Andrew Fish on 2 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Stephen Andrew Fish on 2 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Stephen Andrew Fish on 2 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2008 | Return made up to 02/09/08; full list of members (6 pages) |
17 September 2008 | Return made up to 02/09/08; full list of members (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 November 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
9 October 2007 | Return made up to 02/09/07; no change of members (6 pages) |
9 October 2007 | Return made up to 02/09/07; no change of members (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 September 2005 | Return made up to 02/09/05; full list of members
|
30 September 2005 | Return made up to 02/09/05; full list of members
|
15 October 2004 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
15 October 2004 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Incorporation (17 pages) |
2 September 2004 | Incorporation (17 pages) |