Bolton
BL1 4RF
Director Name | Mr Andrew Palmer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Registered Address | Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Palmer 50.00% Ordinary |
---|---|
1 at £1 | Helen Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,129 |
Cash | £15,318 |
Current Liabilities | £13,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
5 February 2024 | Registered office address changed from 7 Lilac Street Stockport SK2 6PD England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF on 5 February 2024 (1 page) |
---|---|
5 February 2024 | Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 August 2022 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 7 Lilac Street Stockport SK2 6PD on 9 August 2022 (1 page) |
6 July 2022 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page) |
27 May 2022 | Termination of appointment of Andrew Palmer as a director on 1 April 2022 (1 page) |
27 May 2022 | Cessation of Andrew Palmer as a person with significant control on 1 April 2022 (1 page) |
27 May 2022 | Notification of Helen Palmer as a person with significant control on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Director's details changed for Ms Helen Palmer on 6 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Ms Helen Palmer on 6 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Director's details changed for Ms Helen Palmer on 6 April 2011 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Director's details changed for Andrew Palmer on 6 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 6 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Andrew Palmer on 6 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Andrew Palmer on 6 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of debenture register (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 06/04/07; no change of members (7 pages) |
6 July 2007 | Return made up to 06/04/07; no change of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 October 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: palmer squared LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: palmer squared LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
12 April 2005 | Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (18 pages) |
6 April 2005 | Incorporation (18 pages) |