Manchester
M3 2PJ
Secretary Name | Joanne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bliss-supplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 223103 |
Telephone region | Warrington |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Alan Michael Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,494 |
Current Liabilities | £400,825 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 25 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 11 April 2022 (2 years ago) |
---|---|
Next Return Due | 25 April 2023 (overdue) |
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
13 November 2017 | Delivered on: 20 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 May 2015 | Delivered on: 21 May 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
13 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
2 May 2019 | Registration of charge 062092310003, created on 30 April 2019 (22 pages) |
23 April 2019 | Amended total exemption full accounts made up to 30 April 2018 (7 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 January 2018 | Director's details changed for Mr Alan Michael Taylor on 1 November 2017 (2 pages) |
31 January 2018 | Change of details for Mr Alan Michael Taylor as a person with significant control on 1 November 2017 (2 pages) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
20 November 2017 | Registration of charge 062092310002, created on 13 November 2017 (30 pages) |
20 November 2017 | Registration of charge 062092310002, created on 13 November 2017 (30 pages) |
10 November 2017 | Satisfaction of charge 062092310001 in full (1 page) |
10 November 2017 | Satisfaction of charge 062092310001 in full (1 page) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 May 2015 | Registration of charge 062092310001, created on 19 May 2015 (24 pages) |
21 May 2015 | Registration of charge 062092310001, created on 19 May 2015 (24 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 October 2013 | Termination of appointment of Joanne Edwards as a secretary (1 page) |
10 October 2013 | Termination of appointment of Joanne Edwards as a secretary (1 page) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Joanne Edwards on 22 October 2009 (1 page) |
21 April 2010 | Director's details changed for Alan Michael Taylor on 22 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Alan Michael Taylor on 22 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Joanne Edwards on 22 October 2009 (1 page) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 July 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 11/04/08; full list of members (3 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Ad 03/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Ad 03/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (12 pages) |
11 April 2007 | Incorporation (12 pages) |