21 Broad Street
Bury
Lancashire
BL9 0DA
Director Name | Mr Darren Lee Weston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 204 Lester House 21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Mrs Joanne Weston |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(9 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 204 Lester House 21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Joanne Hopkinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 197 Market Street Tottington Bury Lancashire BL8 3HF |
Website | cso-ltd.co.uk |
---|---|
Telephone | 0845 2712792 |
Telephone region | Unknown |
Registered Address | Suite 204 Lester House 21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £0.01 | Darren Weston 50.00% Ordinary |
---|---|
50 at £0.01 | Joanne Hopkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,860 |
Cash | £1,446 |
Current Liabilities | £212,816 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 May 2008 | Delivered on: 17 May 2008 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
3 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 March 2018 | Director's details changed for Mrs Joanne Weston on 20 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 April 2017 | Appointment of Mrs Joanne Weston as a director on 28 February 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Joanne Weston as a director on 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
25 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from Suite 204 Leicester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Suite 204 Leicester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Suite 204 Leicester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom on 7 March 2012 (1 page) |
13 December 2011 | Registered office address changed from 38 Prestwich Park Road South Prestwich Manchester M25 9PE United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 38 Prestwich Park Road South Prestwich Manchester M25 9PE United Kingdom on 13 December 2011 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 June 2011 | Registered office address changed from Alexander House 197 Market Street Tottington Bury Lancashire BL8 3HF on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Alexander House 197 Market Street Tottington Bury Lancashire BL8 3HF on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Alexander House 197 Market Street Tottington Bury Lancashire BL8 3HF on 8 June 2011 (1 page) |
12 May 2011 | Director's details changed for Mr Darren Western on 11 February 2011 (2 pages) |
12 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Mr Darren Western on 11 February 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 August 2010 | Appointment of Mr Darren Western as a director (2 pages) |
9 August 2010 | Appointment of Mr Darren Western as a director (2 pages) |
6 August 2010 | Termination of appointment of Joanne Hopkinson as a director (1 page) |
6 August 2010 | Termination of appointment of Joanne Hopkinson as a director (1 page) |
7 May 2010 | Secretary's details changed for Darren Lee Weston on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Joanne Hopkinson on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Darren Lee Weston on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Joanne Hopkinson on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Darren Lee Weston on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Joanne Hopkinson on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 16 booths way, tottington bury lancashire BL8 3JL (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 16 booths way, tottington bury lancashire BL8 3JL (1 page) |
9 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 February 2008 | Incorporation (16 pages) |
11 February 2008 | Incorporation (16 pages) |