Kearsley
Bolton
BL4 8NJ
Director Name | Mrs Sara Jayne Wilson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 434 Bolton Road Kearsley Bolton BL4 8NJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ian Wilson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 434 Bolton Road Kearsley Bolton BL4 8NJ |
Secretary Name | Justine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 14 Milverton Close Lostock Bolton BL6 4RR |
Telephone | 01204 573663 |
---|---|
Telephone region | Bolton |
Registered Address | 434 Bolton Road Kearsley Bolton BL4 8NJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£626 |
Cash | £19,759 |
Current Liabilities | £35,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
---|---|
6 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
21 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
19 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Director's details changed for Anthony Wilson on 20 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Anthony Wilson on 20 January 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Director's details changed for Mrs Sara Jayne Wilson on 23 May 2015 (2 pages) |
30 June 2015 | Director's details changed for Anthony Wilson on 28 May 2015 (2 pages) |
30 June 2015 | Director's details changed for Anthony Wilson on 28 May 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Sara Jayne Wilson on 23 May 2015 (2 pages) |
22 April 2015 | Termination of appointment of Justine Wilson as a secretary on 15 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Justine Wilson as a secretary on 15 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Sara Jayne Wilson as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Sara Jayne Wilson as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Ian Wilson as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Ian Wilson as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Ian Wilson as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Sara Jayne Wilson as a director on 7 April 2015 (2 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
12 February 2010 | Appointment of Justine Wilson as a secretary (3 pages) |
12 February 2010 | Appointment of Ian Wilson as a director (3 pages) |
12 February 2010 | Appointment of Ian Wilson as a director (3 pages) |
12 February 2010 | Appointment of Anthony Wilson as a director (3 pages) |
12 February 2010 | Appointment of Anthony Wilson as a director (3 pages) |
12 February 2010 | Appointment of Justine Wilson as a secretary (3 pages) |
12 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
12 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 January 2010 | Incorporation (31 pages) |
25 January 2010 | Incorporation (31 pages) |