Bolton
Lancashire
BL1 5LW
Secretary Name | Mohammed Naheem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 New Hall Lane Bolton BL1 5LW |
Director Name | Miss Fatimah Naeem |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 New Hall Lane Bolton BL1 5LW |
Director Name | Miss Ruqayyah Naeem |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 New Hall Lane Bolton BL1 5LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01204 399030 |
---|---|
Telephone region | Bolton |
Registered Address | 268 Deane Road Bolton BL3 5HP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mohammed Naheem 50.00% Ordinary |
---|---|
50 at £1 | Vahida Naeem 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £876,462 |
Cash | £165,723 |
Current Liabilities | £308,773 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
20 July 2023 | Change of details for Vahida Banu Naeem as a person with significant control on 20 July 2023 (2 pages) |
---|---|
22 June 2023 | Change of details for Vahida Banu Naeem as a person with significant control on 1 March 2022 (2 pages) |
1 June 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
16 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
25 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
25 March 2022 | Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 268 Deane Road Bolton BL3 5HP on 25 March 2022 (1 page) |
28 January 2022 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Ashberry House 41 New Hall Lane Bolton BL1 5LW on 28 January 2022 (2 pages) |
29 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
28 October 2021 | Registered office address changed from 41 New Hall Lane Bolton BL1 5LW England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 28 October 2021 (1 page) |
25 October 2021 | Cessation of Mohammed Naheem as a person with significant control on 1 April 2021 (1 page) |
19 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
28 February 2020 | Termination of appointment of Mohammed Naheem as a secretary on 17 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
13 December 2019 | Termination of appointment of Fatimah Naeem as a director on 30 November 2019 (1 page) |
13 December 2019 | Termination of appointment of Ruqayyah Naeem as a director on 30 November 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
27 February 2019 | Appointment of Miss Ruqayyah Naeem as a director on 31 January 2019 (2 pages) |
27 February 2019 | Appointment of Miss Fatimah Naeem as a director on 31 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 December 2016 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY to 41 New Hall Lane Bolton BL1 5LW on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY to 41 New Hall Lane Bolton BL1 5LW on 6 December 2016 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Vahida Banu Naeem on 1 October 2013 (2 pages) |
14 March 2014 | Secretary's details changed for Mohammed Naheem on 1 October 2013 (1 page) |
14 March 2014 | Secretary's details changed for Mohammed Naheem on 1 October 2013 (1 page) |
14 March 2014 | Director's details changed for Vahida Banu Naeem on 1 October 2013 (2 pages) |
14 March 2014 | Secretary's details changed for Mohammed Naheem on 1 October 2013 (1 page) |
14 March 2014 | Director's details changed for Vahida Banu Naeem on 1 October 2013 (2 pages) |
14 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Vahida Banu Naeem on 28 October 2012 (2 pages) |
5 November 2012 | Director's details changed for Vahida Banu Naeem on 28 October 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 20 February 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 20 February 2010
|
12 March 2010 | Director's details changed for Vahida Banu Naeem on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Vahida Banu Naeem on 12 March 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from business enterprise centre washington centre bolton lancashire BL3 5EY (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from business enterprise centre washington centre bolton lancashire BL3 5EY (1 page) |
13 February 2008 | Incorporation (30 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Incorporation (30 pages) |
13 February 2008 | Secretary resigned (1 page) |