Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director Name | Mr David Lloyd Griffith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
Website | evolutionsearchandselection.co.u |
---|
Registered Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr David Lloyd Griffith 50.00% Ordinary B |
---|---|
50 at £1 | Mr Simon David Graeme Baynes 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,171 |
Cash | £30,589 |
Current Liabilities | £17,707 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
2 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
25 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
15 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 July 2022 | Change of details for Mr Simon Baynes as a person with significant control on 28 July 2022 (2 pages) |
28 July 2022 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 28 July 2022 (1 page) |
28 July 2022 | Change of details for Mr David Griffith as a person with significant control on 28 July 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Register(s) moved to registered office address (1 page) |
30 October 2012 | Registered office address changed from Flat 1 18 Elms Road Stockport Cheshire SK4 4PJ United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Register(s) moved to registered office address (1 page) |
30 October 2012 | Registered office address changed from Flat 1 18 Elms Road Stockport Cheshire SK4 4PJ United Kingdom on 30 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Flat 1 Elms Road Heaton Moor Stockport Cheshire SK4 4PJ United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Flat 1 Elms Road Heaton Moor Stockport Cheshire SK4 4PJ United Kingdom on 22 October 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 February 2012 | Registered office address changed from 36 Kirkhill Avenue Haslingden Lancashire BB4 6UB England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 36 Kirkhill Avenue Haslingden Lancashire BB4 6UB England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 36 Kirkhill Avenue Haslingden Lancashire BB4 6UB England on 8 February 2012 (1 page) |
5 December 2011 | Registered office address changed from 18 Cedar Grove Heaton Moor Stockport SK4 4RN on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 18 Cedar Grove Heaton Moor Stockport SK4 4RN on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 18 Cedar Grove Heaton Moor Stockport SK4 4RN on 5 December 2011 (1 page) |
28 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 October 2010 | Director's details changed for Mr Simon David Graeme Baynes on 10 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Simon David Graeme Baynes on 10 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr David Lloyd Griffith on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Simon David Graeme Baynes on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Simon David Graeme Baynes on 10 October 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr David Lloyd Griffith on 10 October 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
10 October 2008 | Incorporation (18 pages) |
10 October 2008 | Incorporation (18 pages) |