Bolton
BL3 2RR
Director Name | Mrs Julia Frances Carter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(9 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Manufacturing Manager |
Country of Residence | England |
Correspondence Address | More Than Accountants, Burnden House Viking Street Bolton BL3 2RR |
Secretary Name | Mrs Julia Frances Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Weller Grove Chelmsford Essex CM1 4YJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | groveblinds.co.uk |
---|
Registered Address | More Than Accountants, Burnden House Viking Street Bolton BL3 2RR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Richard John Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £6,896 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
28 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
4 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
18 August 2021 | Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH England to More than Accountants, Burnden House Viking Street Bolton BL3 2RR on 18 August 2021 (1 page) |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 August 2017 | Notification of Julia Frances Carter as a person with significant control on 1 January 2017 (2 pages) |
24 August 2017 | Notification of Julia Frances Carter as a person with significant control on 1 January 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 June 2017 | Director's details changed for Mr Richard John Carter on 6 January 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Richard John Carter on 6 January 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Julia Frances Carter on 6 January 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Julia Frances Carter on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 23 Weller Grove Chelmsford Essex CM1 4YJ to 70 High Street Great Baddow Chelmsford Essex CM2 7HH on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 23 Weller Grove Chelmsford Essex CM1 4YJ to 70 High Street Great Baddow Chelmsford Essex CM2 7HH on 6 January 2017 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 March 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
1 March 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
27 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
7 September 2015 | Appointment of Mrs Julia Frances Carter as a director on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mrs Julia Frances Carter as a director on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mrs Julia Frances Carter as a director on 7 September 2015 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
24 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Termination of appointment of Julia Carter as a secretary (1 page) |
7 October 2009 | Termination of appointment of Julia Carter as a secretary (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 1ST floor hillside house 2-6 friern park london N12 9BT (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 1ST floor hillside house 2-6 friern park london N12 9BT (1 page) |
16 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
16 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
14 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
18 October 2006 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
18 October 2006 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Incorporation (6 pages) |
18 August 2006 | Incorporation (6 pages) |