Westhoughton
Bolton
BL5 3AJ
Secretary Name | Mark Adrian Talman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Hazel Drive Purdis Farm Ipswich Suffolk IP3 8RF |
Secretary Name | Michael John Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | 10 Mostyn Street Llandudno Conwy LL30 2PS Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Charlotte Leighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,400 |
Cash | £103 |
Current Liabilities | £264,572 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
9 September 2011 | Delivered on: 10 September 2011 Persons entitled: Michael Guy Fisher Hudson Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 hall croft beeston nottinham. Outstanding |
---|---|
9 September 2011 | Delivered on: 10 September 2011 Persons entitled: David Roy Warren and Anthony Michael Smyth Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 west end, beeston, nottingham. 32 hall croft, beeston, nottingham. Land on the north west side of 32 hall croft, beeston, nottingham. Outstanding |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
20 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Miss Charlotte Elizabeth Leighton on 18 January 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
14 September 2018 | Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 December 2014 | Director's details changed for Miss Charlotte Elizabeth Leighton on 10 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Miss Charlotte Elizabeth Leighton on 10 December 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Michael Silver as a secretary (1 page) |
4 August 2011 | Termination of appointment of Michael Silver as a secretary (1 page) |
4 August 2011 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 4 August 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 March 2011 | Director's details changed for Miss Charlotte Elizabeth Leighton on 15 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Miss Charlotte Elizabeth Leighton on 15 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Termination of appointment of Mark Talman as a secretary (1 page) |
26 October 2010 | Termination of appointment of Mark Talman as a secretary (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 July 2010 | Registered office address changed from 83-85 Derby Road Ipswich IP3 8DL on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 83-85 Derby Road Ipswich IP3 8DL on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Charlotte Leighton on 12 July 2010 (3 pages) |
29 July 2010 | Appointment of Michael John Silver as a secretary (3 pages) |
29 July 2010 | Director's details changed for Charlotte Leighton on 12 July 2010 (3 pages) |
29 July 2010 | Appointment of Michael John Silver as a secretary (3 pages) |
3 February 2010 | Annual return made up to 15 January 2010 (14 pages) |
3 February 2010 | Annual return made up to 15 January 2010 (14 pages) |
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (6 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Ad 15/01/08--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Ad 15/01/08--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (13 pages) |
15 January 2008 | Incorporation (13 pages) |