Bradshaw
Bolton
Lancashire
BL2 3EQ
Secretary Name | Stephen John Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 May 2019) |
Role | Engineer |
Correspondence Address | 36 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.cheryldavenport.co.uk |
---|
Registered Address | 36 Rigby Lane Bradshaw Bolton BL2 3EQ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
100 at £1 | Cheryl Davenport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117 |
Cash | £2,650 |
Current Liabilities | £4,293 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
30 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
17 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
13 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 May 2019 | Termination of appointment of Stephen John Davenport as a secretary on 9 May 2019 (1 page) |
21 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
10 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Cheryl Davenport on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Cheryl Davenport on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Cheryl Davenport on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 December 2008 | Capitals not rolled up (2 pages) |
19 December 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 36 rigby lane bradshaw bolton BL2 3EQ (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 36 rigby lane bradshaw bolton BL2 3EQ (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
10 October 2007 | Incorporation (9 pages) |
10 October 2007 | Incorporation (9 pages) |