Bolton
BL3 2RR
Website | www.walkingwomen.co.uk |
---|
Registered Address | Burnden House Viking Street Bolton BL3 2RR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Susan Donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,749 |
Cash | £22,610 |
Current Liabilities | £75,191 |
Latest Accounts | 1 August 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 1 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 01 August |
Latest Return | 27 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 10 August 2022 (overdue) |
28 October 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the company off the register (1 page) |
7 October 2021 | Micro company accounts made up to 1 August 2021 (3 pages) |
7 October 2021 | Previous accounting period shortened from 30 November 2021 to 1 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 January 2021 | Registered office address changed from 112 Sandgate Drive Kippax Leeds LS25 7QR England to Burnden House Viking Street Bolton BL3 2RR on 25 January 2021 (1 page) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
1 August 2019 | Register inspection address has been changed from C/O Ms Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE England to 112 Sandgate Drive Kippax Leeds West Yorkshire LS25 7QR (1 page) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
4 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
9 August 2016 | Register inspection address has been changed from Sdcotia Works Leadmill Road Sheffield S1 4SE England to C/O Ms Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Register inspection address has been changed from Sdcotia Works Leadmill Road Sheffield S1 4SE England to C/O Ms Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page) |
18 May 2016 | Register(s) moved to registered inspection location Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page) |
18 May 2016 | Register(s) moved to registered inspection location Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page) |
18 May 2016 | Register inspection address has been changed from C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE England to Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page) |
18 May 2016 | Register inspection address has been changed from C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE England to Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page) |
5 May 2016 | Registered office address changed from 12 Heather Close Huntington York YO32 9PB to 112 Sandgate Drive Kippax Leeds LS25 7QR on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 12 Heather Close Huntington York YO32 9PB to 112 Sandgate Drive Kippax Leeds LS25 7QR on 5 May 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed to C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page) |
3 August 2015 | Register inspection address has been changed to C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 July 2014 | Director's details changed for Dr Susan Donovan on 11 December 2013 (2 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Dr Susan Donovan on 11 December 2013 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 December 2013 | Registered office address changed from Hedgehog House Back Lane Riccall York North Yorkshire YO19 6PT Uk on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Hedgehog House Back Lane Riccall York North Yorkshire YO19 6PT Uk on 23 December 2013 (1 page) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Susan Donovan on 27 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Susan Donovan on 27 July 2010 (2 pages) |
15 June 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
15 June 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
27 July 2009 | Incorporation (13 pages) |
27 July 2009 | Incorporation (13 pages) |