Salford
Lancs
M7 4NS
Director Name | Jordana Blanche Rashman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kersal Gardens Salford Lancs M7 4NS |
Secretary Name | Miss Jordana Blanche Rashman |
---|---|
Status | Current |
Appointed | 10 March 2010(3 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 245 Bury New Road Whitefield Manchester M45 8QP |
Director Name | Mandy Rashman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kersal Gardens 476 Bury New Road Salford M7 4NS |
Secretary Name | Stuart Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Tonacliffe Road Whitworth Rochdale OL12 8SS |
Website | bwaccept.com |
---|---|
Email address | [email protected] |
Telephone | 07 710226350 |
Telephone region | Mobile |
Registered Address | 245 Bury New Road Whitefield Manchester M45 8QP |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
27 at £1 | Jordana Blanche Rashman 27.00% Ordinary |
---|---|
26 at £1 | Jackie Sarah Rashman 26.00% Ordinary |
16 at £1 | Ellie Victoria Rashman 16.00% Ordinary |
16 at £1 | Jonathan Joseph Rashman 16.00% Ordinary |
15 at £1 | Trustees Of Abby Jane Rashman 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,268 |
Cash | £101,584 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 February 2019 | Amended micro company accounts made up to 28 February 2017 (7 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Jackie Sarah Rashman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jordana Blanche Rashman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jordana Blanche Rashman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jackie Sarah Rashman on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Jackie Sarah Rashman on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jordana Blanche Rashman on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Miss Jordana Blanche Rashman as a secretary (1 page) |
11 March 2010 | Appointment of Miss Jordana Blanche Rashman as a secretary (1 page) |
14 January 2010 | Termination of appointment of Stuart Forbes as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Stuart Forbes as a secretary (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
6 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from manor house, 35 st thomas's road chorley lancs PR7 1HP (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from manor house, 35 st thomas's road chorley lancs PR7 1HP (1 page) |
7 August 2008 | Return made up to 19/02/08; full list of members (5 pages) |
7 August 2008 | Return made up to 19/02/08; full list of members (5 pages) |
13 November 2007 | Company name changed barclaybridge capital LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed barclaybridge capital LIMITED\certificate issued on 13/11/07 (2 pages) |
19 March 2007 | Company name changed loanstar finance LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed loanstar finance LIMITED\certificate issued on 19/03/07 (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: ashley house, 9 king street westhoughton bolton BL5 3AX (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: ashley house, 9 king street westhoughton bolton BL5 3AX (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
19 February 2007 | Incorporation (8 pages) |
19 February 2007 | Incorporation (8 pages) |