Chorley
PR7 4AW
Director Name | Mr John Phillip Cass |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 365 Darwen Road Bromley Cross Bolton BL7 9BY |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Website | www.easyascbs.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8498666 |
Telephone region | Freephone |
Registered Address | 365 Darwen Road Bromley Cross Bolton BL7 9BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Gerrard 50.00% Ordinary |
---|---|
- | OTHER 50.00% - |
Year | 2014 |
---|---|
Net Worth | £138,895 |
Cash | £98,272 |
Current Liabilities | £29,813 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
16 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
---|---|
17 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
9 October 2019 | Notification of Bbh Investments Ltd as a person with significant control on 9 October 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
21 September 2017 | Notification of John Phillip Cass as a person with significant control on 1 May 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
21 September 2017 | Director's details changed for Mr Christopher Gerrard on 21 September 2017 (2 pages) |
21 September 2017 | Notification of John Phillip Cass as a person with significant control on 1 May 2016 (2 pages) |
21 September 2017 | Director's details changed for Mr Christopher Gerrard on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
21 September 2017 | Change of details for Mr Christopher Gerrard as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Christopher Gerrard as a person with significant control on 21 September 2017 (2 pages) |
20 July 2017 | Change of details for Mr Christopher Gerrard as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Christopher Gerrard on 19 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Christopher Gerrard on 19 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Christopher Gerrard as a person with significant control on 19 July 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 December 2016 | Appointment of Mr John Phillip Cass as a director on 3 November 2016 (3 pages) |
13 December 2016 | Appointment of Mr John Phillip Cass as a director on 3 November 2016 (3 pages) |
5 December 2016 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
5 December 2016 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
1 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
6 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 April 2015 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 142 Chorley New Road Bolton BL1 4NX on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
15 April 2015 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
15 April 2015 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 142 Chorley New Road Bolton BL1 4NX on 15 April 2015 (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Christopher Gerrard on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Christopher Gerrard on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Christopher Gerrard on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 March 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
23 March 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Location of debenture register (1 page) |
13 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
13 September 2006 | Location of debenture register (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
9 September 2005 | Incorporation (10 pages) |
9 September 2005 | Incorporation (10 pages) |