Horwich
Bolton
BL6 5NA
Director Name | Mr Simon Keany |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA |
Secretary Name | Iain Scott Barrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA |
Director Name | Mrs Joanne Barrie |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA |
Director Name | Mrs Emily Jane Keany |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA |
Registered Address | Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
1 at £1 | Iain Scott Barrie 50.00% Ordinary |
---|---|
1 at £1 | Simon Keany 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775 |
Cash | £10,344 |
Current Liabilities | £14,943 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
26 June 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
6 September 2018 | Registered office address changed from Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England to Room 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA on 6 September 2018 (1 page) |
3 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
8 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
15 February 2017 | Appointment of Mrs Joanne Barrie as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Emily Jane Keany as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Joanne Barrie as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Emily Jane Keany as a director on 15 February 2017 (2 pages) |
26 October 2016 | Registered office address changed from Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England to Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE England to Rivington House Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 26 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to Suite 14, Rivington House Chorley New Road Horwich Bolton BL6 5UE on 24 October 2016 (1 page) |
29 September 2016 | Director's details changed for Simon Keany on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Simon Keany on 29 September 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 May 2015 | Director's details changed for Simon Keany on 14 May 2014 (2 pages) |
13 May 2015 | Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to 34 Church Street Horwich Bolton BL6 6AD on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Simon Keany on 14 May 2014 (2 pages) |
13 May 2015 | Registered office address changed from 34 Church Street Horwich Bolton BL6 6AD to 34 Church Street Horwich Bolton BL6 6AD on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 August 2014 | Secretary's details changed for Iain Scott Barrie on 1 June 2013 (1 page) |
4 August 2014 | Director's details changed for Iain Scott Barrie on 1 June 2013 (2 pages) |
4 August 2014 | Director's details changed for Iain Scott Barrie on 1 June 2013 (2 pages) |
4 August 2014 | Secretary's details changed for Iain Scott Barrie on 1 June 2013 (1 page) |
4 August 2014 | Director's details changed for Iain Scott Barrie on 1 June 2013 (2 pages) |
4 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Iain Scott Barrie on 1 June 2013 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 November 2013 | Registered office address changed from Canada House Cyfronydd Welshpool Powys SY21 9EG United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Canada House Cyfronydd Welshpool Powys SY21 9EG United Kingdom on 22 November 2013 (1 page) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (12 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (12 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (12 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (12 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
30 May 2010 | Director's details changed for Iain Scott Barrie on 13 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Simon Keany on 13 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Iain Scott Barrie on 13 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Director's details changed for Simon Keany on 13 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2009 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page) |
23 November 2009 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 11 arnesby avenue sale cheshire M33 2NJ united kingdom (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 11 arnesby avenue sale cheshire M33 2NJ united kingdom (1 page) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from flat 2 14A belvidere road princes park liverpool merseyside L8 3TG united kingdom (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from flat 2 14A belvidere road princes park liverpool merseyside L8 3TG united kingdom (1 page) |
13 May 2008 | Incorporation (12 pages) |
13 May 2008 | Incorporation (12 pages) |