Bolton
BL1 4QZ
Secretary Name | Ionel Ovidiu Bentaru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 10 Peveril Road Salford Manchester Lancashire M5 5LN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 0161 9765678 |
---|---|
Telephone region | Manchester |
Registered Address | 185 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hannah Williams 50.00% Ordinary |
---|---|
1 at £1 | Valentin Ciubotariu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,482 |
Cash | £367,393 |
Current Liabilities | £218,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 18 October 2023 with updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
29 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
23 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 December 2021 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 185 Chorley New Road Bolton BL1 4QZ on 1 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 December 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 November 2019 | Change of details for Mr Valentin Ciubotariu as a person with significant control on 18 November 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 16 May 2019 (1 page) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 June 2017 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 7 June 2017 (1 page) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 June 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
29 June 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
29 June 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (3 pages) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
14 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2009 | Director's details changed for Valentin Ciubotariu on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Valentin Ciubotariu on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Director's change of particulars / valentin ciubotariu / 01/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / valentin ciubotariu / 01/01/2009 (1 page) |
21 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Appointment terminated secretary ionel bentaru (1 page) |
28 April 2008 | Appointment terminated secretary ionel bentaru (1 page) |
19 November 2007 | Return made up to 23/10/07; full list of members
|
19 November 2007 | Return made up to 23/10/07; full list of members
|
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
14 June 2007 | New director appointed (2 pages) |
23 October 2006 | Incorporation (11 pages) |
23 October 2006 | Incorporation (11 pages) |