Road, Bolton
Lancashire
BL1 4DA
Secretary Name | Mrs Hilary Jean Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA |
Registered Address | Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,104 |
Cash | £26,860 |
Current Liabilities | £96,718 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
24 June 2005 | Delivered on: 6 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 13-15 princess street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
8 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 5 April 2022 (8 pages) |
19 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
19 December 2021 | Micro company accounts made up to 5 April 2021 (8 pages) |
13 January 2021 | Confirmation statement made on 7 December 2020 with updates (3 pages) |
26 July 2020 | Micro company accounts made up to 5 April 2020 (8 pages) |
15 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
12 December 2018 | Resolutions
|
15 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
27 March 2017 | Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page) |
27 March 2017 | Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Satisfaction of charge 1 in full (2 pages) |
12 August 2016 | Satisfaction of charge 1 in full (2 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 December 2013 | Director's details changed for Adam Scott Hyman on 7 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Adam Scott Hyman on 7 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Adam Scott Hyman on 7 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Secretary's details changed for Hilary Jean Kelly on 3 January 2013 (1 page) |
3 January 2013 | Secretary's details changed for Hilary Jean Kelly on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Secretary's details changed for Hilary Jean Kelly on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Hilary Jean Kelly on 8 December 2009 (2 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Hilary Jean Kelly on 8 December 2009 (2 pages) |
13 January 2011 | Secretary's details changed for Hilary Jean Kelly on 8 December 2009 (2 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Secretary's details changed for Hilary Jean Kelly on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Hilary Jean Kelly on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Adam Scott Hyman on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Adam Scott Hyman on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
6 January 2006 | Return made up to 07/12/05; full list of members
|
6 January 2006 | Return made up to 07/12/05; full list of members
|
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Incorporation (30 pages) |
7 December 2004 | Incorporation (30 pages) |