Bolton
Lancashire
BL1 2DQ
Director Name | Mr John Phillip Cass |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ |
Secretary Name | Mr John Phillip Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Enfield Close Eccleston Chorley Lancashire PR7 5TS |
Website | constructionforum.org |
---|---|
Telephone | 01204 238020 |
Telephone region | Bolton |
Registered Address | 6 St. Georges Square Bolton BL1 2HB |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Carly Ann Winrow 25.00% Ordinary |
---|---|
5 at £1 | Gareth Martin Winrow 25.00% Ordinary |
5 at £1 | Jennifer Cass 25.00% Ordinary |
5 at £1 | John Phillip Cass 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,352 |
Cash | £43,480 |
Current Liabilities | £109,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
8 January 2024 | Registered office address changed from Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ to 6 st. Georges Square Bolton BL1 2HB on 8 January 2024 (1 page) |
---|---|
12 December 2023 | Purchase of own shares. (3 pages) |
12 December 2023 | Purchase of own shares. (3 pages) |
24 November 2023 | Cancellation of shares. Statement of capital on 1 November 2023
|
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (6 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
31 July 2023 | Confirmation statement made on 30 July 2023 with updates (10 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
28 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2022 | Memorandum and Articles of Association (25 pages) |
26 March 2022 | Resolutions
|
26 March 2022 | Statement of company's objects (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 August 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
14 July 2020 | Satisfaction of charge 066601680001 in full (1 page) |
7 January 2020 | Termination of appointment of John Phillip Cass as a director on 20 December 2019 (1 page) |
7 January 2020 | Cessation of Jennifer Louise Cass as a person with significant control on 20 December 2019 (1 page) |
7 January 2020 | Cessation of Gareth Martin Winrow as a person with significant control on 20 December 2019 (1 page) |
7 January 2020 | Notification of Winvest Holdings Ltd as a person with significant control on 20 December 2019 (2 pages) |
7 January 2020 | Cessation of Carly Ann Winrow as a person with significant control on 20 December 2019 (1 page) |
7 January 2020 | Cessation of John Phillip Cass as a person with significant control on 20 December 2019 (1 page) |
16 December 2019 | Registration of charge 066601680001, created on 6 December 2019 (60 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 August 2014 | Director's details changed for Mr Gareth Martin Winrow on 23 July 2014 (2 pages) |
14 August 2014 | Registered office address changed from 27 Mawdsley Street Bolton Lancashire BL1 1LN to Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 27 Mawdsley Street Bolton Lancashire BL1 1LN to Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Gareth Martin Winrow on 23 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr John Phillip Cass on 23 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr John Phillip Cass on 23 July 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
17 November 2011 | Director's details changed for Mr John Phillip Cass on 21 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr John Phillip Cass on 21 October 2011 (2 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
11 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Gareth Martin Winrow on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gareth Martin Winrow on 11 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Phillip Cass on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Phillip Cass on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Phillip Cass on 6 October 2009 (2 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
17 August 2009 | Appointment terminated secretary john cass (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 4 fewston close bolton lancashire BL1 7BJ (1 page) |
17 August 2009 | Appointment terminated secretary john cass (1 page) |
17 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 4 fewston close bolton lancashire BL1 7BJ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from bradford buildings 27 mawdsley street bolton lancashire BL1 1LN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from bradford buildings 27 mawdsley street bolton lancashire BL1 1LN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 12 enfield close eccleston chorley lancashire PR7 5TS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 12 enfield close eccleston chorley lancashire PR7 5TS (1 page) |
30 July 2008 | Incorporation (14 pages) |
30 July 2008 | Incorporation (14 pages) |