Bolton
BL3 3AJ
Director Name | Mr Sibte Shah |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Macfarren Street Longsight Manchester Lancashire M12 4WX |
Secretary Name | Mr Mohammad Israr Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 July 2021) |
Role | Manager |
Correspondence Address | 39 Macfarren Street Longsight Manchester Lancashire M12 4WX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 8, Pilot Industrial Estate Manchester Road Bolton BL3 2ND |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£583 |
Current Liabilities | £3,083 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
9 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Registered office address changed from 9 Higher Swan Lane Bolton BL3 3AJ England to Unit 8, Pilot Industrial Estate Manchester Road Bolton BL3 2nd on 23 June 2023 (1 page) |
23 June 2023 | Director's details changed for Mr Muhammad Azeem on 23 June 2023 (2 pages) |
23 June 2023 | Change of details for Mr Muhammad Azeem as a person with significant control on 23 June 2023 (2 pages) |
23 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
23 July 2021 | Registered office address changed from 39 Macfarren Street Manchester Lancashire M12 4WX to 9 Higher Swan Lane Bolton BL3 3AJ on 23 July 2021 (1 page) |
23 July 2021 | Notification of Muhammad Azeem as a person with significant control on 23 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of Sibte Shah as a director on 23 July 2021 (1 page) |
23 July 2021 | Termination of appointment of Mohammad Israr Butt as a secretary on 23 July 2021 (1 page) |
23 July 2021 | Withdrawal of a person with significant control statement on 23 July 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
23 July 2021 | Appointment of Mr Muhammad Azeem as a director on 23 July 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
23 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
10 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 July 2015 | Company name changed waste (G.B.) LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed waste (G.B.) LIMITED\certificate issued on 31/07/15
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 September 2012 | Director's details changed for Sibte Shah on 11 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Director's details changed for Sibte Shah on 11 September 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Mohammad Israr Butt on 11 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mohammad Israr Butt on 11 September 2012 (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
15 December 2011 | Annual return made up to 5 September 2011 (14 pages) |
15 December 2011 | Annual return made up to 5 September 2011 (14 pages) |
15 December 2011 | Annual return made up to 5 September 2011 (14 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 January 2011 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 11 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 5 September 2010 (13 pages) |
10 January 2011 | Annual return made up to 5 September 2010 (13 pages) |
10 January 2011 | Annual return made up to 5 September 2010 (13 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
18 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Incorporation (6 pages) |
5 September 2007 | Incorporation (6 pages) |