Edge Fold Industrial Estate
Bolton
BL4 0LR
Secretary Name | Mr Michael Proctor |
---|---|
Status | Closed |
Appointed | 14 February 2014(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | Unit 1a Plodder Lane Edge Fold Industrial Estate Bolton BL4 0LR |
Director Name | Mr Paul Francis Turner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 15 Crows Grove Almonds Meadow Bradley Stoke Bristol BS32 0DA |
Secretary Name | Mrs Coleen Cherry Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 15 Crows Grove, Almonds Meadow Bradley Stoke Bristol BS32 0DA |
Telephone | 01454 616848 |
---|---|
Telephone region | Chipping Sodbury |
Registered Address | Unit 1a Plodder Lane Edge Fold Industrial Estate Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
2 at £1 | Harmony Blinds LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 September 2014 | Appointment of Mr Colin Mather as a director on 14 February 2014 (2 pages) |
12 September 2014 | Appointment of Mr Colin Mather as a director on 14 February 2014 (2 pages) |
12 September 2014 | Appointment of Mr Michael Proctor as a secretary on 14 February 2014 (2 pages) |
12 September 2014 | Appointment of Mr Michael Proctor as a secretary on 14 February 2014 (2 pages) |
27 May 2014 | Registered office address changed from 15 Crows Grove Almonds Meadow Bradley Stoke Bristol BS32 0DA on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 15 Crows Grove Almonds Meadow Bradley Stoke Bristol BS32 0DA on 27 May 2014 (1 page) |
19 February 2014 | Termination of appointment of Paul Turner as a director (1 page) |
19 February 2014 | Termination of appointment of Paul Turner as a director (1 page) |
19 February 2014 | Termination of appointment of Coleen Turner as a secretary (1 page) |
19 February 2014 | Termination of appointment of Coleen Turner as a secretary (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
16 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Paul Francis Turner on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Paul Francis Turner on 22 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mrs Coleen Cherry Turner on 22 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mrs Coleen Cherry Turner on 22 December 2009 (1 page) |
3 March 2009 | Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page) |
3 March 2009 | Accounting reference date extended from 31/03/2009 to 31/03/2010 (1 page) |
3 March 2009 | Secretary appointed mrs coleen cherry turner (1 page) |
3 March 2009 | Secretary appointed mrs coleen cherry turner (1 page) |
27 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
27 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
28 October 2008 | Incorporation (15 pages) |
28 October 2008 | Incorporation (15 pages) |