Manchester Road
Bolton
BL3 2NZ
Director Name | Mr Robert Kelly |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
Director Name | Mr Robert John Kelly |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
Director Name | Mrs Samantha Lee Lafferty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,000 |
Current Liabilities | £180,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
19 January 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
10 January 2024 | Registered office address changed from Lythgoe House - Office 31 Manchester Road Bolton BL3 2NZ United Kingdom to Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ on 10 January 2024 (1 page) |
10 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
9 January 2024 | Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL England to Lythgoe House - Office 31 Manchester Road Bolton BL3 2NZ on 9 January 2024 (1 page) |
7 August 2023 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 7 August 2023 (1 page) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 April 2020 | Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL England to Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 9 April 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 9 January 2018 (1 page) |
8 January 2018 | Director's details changed for Mrs Samantha Lee Lafferty on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mrs Samantha Lee Lafferty on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
27 February 2013 | Director's details changed for Samantha Lee Kelly on 5 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Samantha Lee Kelly on 5 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Director's details changed for Samantha Lee Kelly on 5 January 2013 (2 pages) |
20 February 2012 | Second filing of AP01 previously delivered to Companies House
|
20 February 2012 | Second filing of AP01 previously delivered to Companies House
|
8 February 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Robert John Kelly on 5 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Robert John Kelly on 5 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Robert John Kelly on 5 January 2012 (2 pages) |
3 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Director's details changed for Samantha Lee Kelly on 5 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Director's details changed for Robert John Kelly on 5 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Robert John Kelly on 5 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Samantha Lee Kelly on 5 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Samantha Lee Kelly on 5 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Robert John Kelly on 5 January 2011 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
13 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
13 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
12 May 2010 | Appointment of Samantha Lee Kelly as a director (7 pages) |
12 May 2010 | Appointment of Samantha Lee Kelly as a director (7 pages) |
27 April 2010 | Appointment of Robert Kelly as a director (3 pages) |
27 April 2010 | Appointment of Robert John Kelly as a director
|
27 April 2010 | Appointment of Barbara Kelly as a director (3 pages) |
27 April 2010 | Appointment of Robert Kelly as a director (3 pages) |
27 April 2010 | Appointment of Barbara Kelly as a director (3 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
27 April 2010 | Appointment of Robert John Kelly as a director
|
27 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
15 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 January 2010 | Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 15 January 2010 (1 page) |
15 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 January 2010 | Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 15 January 2010 (1 page) |
5 January 2010 | Incorporation (22 pages) |
5 January 2010 | Incorporation (22 pages) |