Bolton
BL1 2RZ
Director Name | Adam James Chapman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | San Marino Belmont Road Bromley Cross Bolton Lancashire BL7 9QT |
Director Name | Mr Matthew Elliot Chapman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawbury Duck Overshores Road Bolton Lancashire BL7 0LU |
Secretary Name | Adam James Chapman |
---|---|
Status | Resigned |
Appointed | 06 April 2012(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Gamekeepers Cottage Siddow Fold Farm Anglezarke Chorley Lancashire PR6 9DG |
Director Name | Kate Sarah Chapman |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ox Hey Lane Lostock Bolton Lancashire BL6 4AN |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Switzer Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,522 |
Cash | £162 |
Current Liabilities | £59,342 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
29 February 2024 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page) |
---|---|
11 January 2024 | Director's details changed for Katie Chapman on 11 January 2024 (2 pages) |
15 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
31 May 2023 | Director's details changed for Katie Chapman on 29 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Katie Chapman on 29 May 2023 (2 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
13 June 2022 | Director's details changed for Katie Chapman on 28 May 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
18 August 2021 | Previous accounting period extended from 29 April 2021 to 31 May 2021 (1 page) |
18 June 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 18 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 29 April 2020 (6 pages) |
29 May 2020 | Notification of Andrew Chapman as a person with significant control on 30 September 2019 (2 pages) |
29 May 2020 | Cessation of Switzer Holdings (Uk) Limited as a person with significant control on 30 September 2019 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
13 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 29 April 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 29 April 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 29 April 2017 (11 pages) |
12 January 2018 | Director's details changed for Katie Hardman on 9 July 2016 (2 pages) |
22 June 2017 | Director's details changed for Katie Hardman on 21 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Katie Hardman on 21 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 May 2015 | Termination of appointment of Kate Sarah Chapman as a director on 20 May 2015 (1 page) |
21 May 2015 | Appointment of Katie Hardman as a director on 20 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Kate Sarah Chapman as a director on 20 May 2015 (1 page) |
21 May 2015 | Appointment of Katie Hardman as a director on 20 May 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 June 2013 | Termination of appointment of Adam Chapman as a secretary (1 page) |
25 June 2013 | Termination of appointment of Adam Chapman as a secretary (1 page) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 October 2012 (1 page) |
24 July 2012 | Termination of appointment of Matthew Chapman as a director (1 page) |
24 July 2012 | Termination of appointment of Matthew Chapman as a director (1 page) |
23 July 2012 | Appointment of Kate Sarah Chapman as a director (2 pages) |
23 July 2012 | Appointment of Kate Sarah Chapman as a director (2 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Termination of appointment of Adam Chapman as a director (1 page) |
27 April 2012 | Appointment of Adam James Chapman as a secretary (2 pages) |
27 April 2012 | Appointment of Matthew Elliot Chapman as a director (2 pages) |
27 April 2012 | Appointment of Matthew Elliot Chapman as a director (2 pages) |
27 April 2012 | Termination of appointment of Adam Chapman as a director (1 page) |
27 April 2012 | Appointment of Adam James Chapman as a secretary (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation (35 pages) |
6 April 2010 | Incorporation (35 pages) |