Bolton
BL1 4DA
Secretary Name | Miss Leanne Julie Williams |
---|---|
Status | Current |
Appointed | 21 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Secretary Name | Joanne Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bolton Street, Ramsbottom Bury Lancashire BL0 9HX |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,360 |
Cash | £684 |
Current Liabilities | £52,459 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
19 October 2009 | Delivered on: 27 October 2009 Persons entitled: National Westminster Bank 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. Outstanding |
---|
5 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
18 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 March 2012 | Appointment of Miss Leanne Julie Williams as a secretary (1 page) |
22 March 2012 | Termination of appointment of Joanne Bennett as a secretary (1 page) |
22 March 2012 | Termination of appointment of Joanne Bennett as a secretary (1 page) |
22 March 2012 | Appointment of Miss Leanne Julie Williams as a secretary (1 page) |
1 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Joanne Bennett on 10 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Joanne Bennett on 10 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mark Bennett on 10 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mark Bennett on 10 November 2009 (2 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
30 January 2006 | Incorporation (12 pages) |
30 January 2006 | Incorporation (12 pages) |