Grange Road, Bromley Cross
Bolton
Lancashire
BL7 9AX
Director Name | Mr Steven John Harrison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 90 Bradshaw Road Bradshaw Bolton BL2 3EW |
Director Name | Mrs Debra Parker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 90 Bradshaw Road Bradshaw Bolton BL2 3EW |
Secretary Name | Deborah Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Springfield Road Bolton Lancashire BL1 7LQ |
Website | www.cpdecorators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 309258 |
Telephone region | Bolton |
Registered Address | 90 Bradshaw Road Bradshaw Bolton BL2 3EW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Paul Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,947 |
Current Liabilities | £202,681 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
27 March 2007 | Delivered on: 29 March 2007 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|
10 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Appointment of Mr Steven John Harrison as a director on 1 July 2020 (2 pages) |
10 September 2020 | Appointment of Mrs Debra Parker as a director on 1 July 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 1 August 2017
|
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
4 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
26 March 2014 | Registered office address changed from Suite 4 Rockfield House 512 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Suite 4 Rockfield House 512 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 26 March 2014 (1 page) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Christopher Paul Jones on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Christopher Paul Jones on 5 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Christopher Paul Jones on 5 July 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Registered office address changed from Suite 4 Rockfield House 512 Darwwen Road Bolton Lancashire BL7 9DX on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Suite 4 Rockfield House 512 Darwwen Road Bolton Lancashire BL7 9DX on 12 March 2010 (1 page) |
31 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 1A grange manor, grange road bromley cross bolton lancashire BL7 9AX (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 1A grange manor, grange road bromley cross bolton lancashire BL7 9AX (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 November 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
18 October 2007 | Return made up to 06/07/07; full list of members (6 pages) |
18 October 2007 | Return made up to 06/07/07; full list of members (6 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Incorporation (17 pages) |
6 July 2006 | Incorporation (17 pages) |