Little Lever
Bolton
BL3 1NA
Secretary Name | Mrs Brenda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | Flat 2 Gatehouse Court Bridgefield Drive Bury Lancashire BL9 7PD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.hargreavesaccountants.com |
---|
Registered Address | 73a High Street Little Lever Bolton BL3 1NA |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Little Lever and Darcy Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Adam John Hargreaves 50.00% Ordinary |
---|---|
100 at £1 | Alan John Hargreaves 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,288 |
Cash | £2,752 |
Current Liabilities | £23,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
25 November 2022 | Delivered on: 29 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 73A high street, little lever, bolton, BL3 1NA. Outstanding |
---|---|
21 November 2022 | Delivered on: 24 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages) |
25 August 2015 | Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Adam John Hargreaves on 16 September 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Adam John Hargreaves on 16 September 2013 (2 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Registered office address changed from 11 Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 11 Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 11 Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom on 1 August 2013 (1 page) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Brenda Jones as a secretary (1 page) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Brenda Jones as a secretary (1 page) |
18 February 2013 | Termination of appointment of Brenda Jones as a secretary (1 page) |
18 February 2013 | Termination of appointment of Brenda Jones as a secretary (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Secretary's details changed for Mrs Brenda Jones on 1 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Secretary's details changed for Mrs Brenda Jones on 1 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
17 March 2010 | Director's details changed for Mr Adam John Hargreaves on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
17 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Adam John Hargreaves on 17 March 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 March 2008 | Director appointed mr adam john hargreaves (1 page) |
4 March 2008 | Secretary appointed mrs brenda jones (1 page) |
4 March 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
4 March 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
4 March 2008 | Director appointed mr adam john hargreaves (1 page) |
4 March 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
4 March 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
4 March 2008 | Secretary appointed mrs brenda jones (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
18 February 2008 | Incorporation (15 pages) |
18 February 2008 | Incorporation (15 pages) |