Farnworth
Bolton
BL4 7EH
Director Name | John Eric Johnson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 573 Bolton Road Bury Lancashire BL8 2DW |
Secretary Name | Margaret Rose Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 573 Bolton Road Bury Lancashire BL8 2DW |
Website | paintproblems.co.uk |
---|---|
Telephone | 01204 861008 |
Telephone region | Bolton |
Registered Address | 18 Gladstone Road Farnworth Bolton Greater Manchester BL4 7EH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
6 at £1 | John Eric Johnson 60.00% Ordinary |
---|---|
4 at £1 | Margaret Rose Johnson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,098 |
Cash | £87,528 |
Current Liabilities | £50,559 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
20 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
28 July 2022 | Registered office address changed from 18 Gladstone Gladstone Road Farnworth Bolton BL4 7EH England to 18 Gladstone Road Farnworth Bolton Greater Manchester BL4 7EH on 28 July 2022 (1 page) |
13 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to 18 Gladstone Gladstone Road Farnworth Bolton BL4 7EH on 30 March 2021 (1 page) |
27 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of John Eric Johnson as a director on 15 December 2016 (1 page) |
4 October 2017 | Termination of appointment of John Eric Johnson as a director on 15 December 2016 (1 page) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
26 October 2016 | Appointment of Aron Johnson as a director on 4 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
26 October 2016 | Appointment of Aron Johnson as a director on 4 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Margaret Rose Johnson as a secretary on 2 May 2016 (1 page) |
26 October 2016 | Termination of appointment of Margaret Rose Johnson as a secretary on 2 May 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 25 April 2013 (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Director's details changed for John Eric Johnson on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for John Eric Johnson on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 March 2007 | Incorporation (11 pages) |
15 March 2007 | Incorporation (11 pages) |