Horwich
Bolton
BL6 5PS
Secretary Name | Richard John Lewis Cable |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fields House 12/13 Old Fields Road Bocam Park Pencoed CF35 5LJ Wales |
Website | asirco.com |
---|---|
Email address | [email protected] |
Telephone | 03331010077 |
Telephone region | Unknown |
Registered Address | C/O Ac Accountancy Services Uk Ltd 318 Chorley New Road Horwich Bolton BL6 5PS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Addam Giffard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,098 |
Cash | £2,733 |
Current Liabilities | £371 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
10 June 2020 | Registered office address changed from 159 Bolton Road Westhoughton Bolton Lancashire BL5 3EB to C/O Ac Accountancy Services Uk Ltd 340-342 Chorley New Road Horwich Bolton BL6 5PS on 10 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Register inspection address has been changed from 3 Beech Avenue Horwich Bolton Lancashire BL6 6LU England (1 page) |
16 May 2013 | Director's details changed for Mr Addam Giffard on 4 January 2012 (2 pages) |
16 May 2013 | Register inspection address has been changed from 3 Beech Avenue Horwich Bolton Lancashire BL6 6LU England (1 page) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Addam Giffard on 4 January 2012 (2 pages) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Addam Giffard on 4 January 2012 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 October 2012 (1 page) |
21 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Registered office address changed from Fields House 12-13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Fields House 12-13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ on 19 October 2011 (1 page) |
22 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Register(s) moved to registered inspection location (1 page) |
21 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Termination of appointment of Richard Cable as a secretary (1 page) |
15 April 2010 | Termination of appointment of Richard Cable as a secretary (1 page) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|