Blackburn
Lancashire
BB2 6QQ
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Firoz Patel 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (10 months, 3 weeks from now) |
10 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 November 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 November 2020 | Registered office address changed from 41 Chester St Flint Flintshire CH6 5BL to 78 Chorley New Road Bolton BL1 4BY on 9 November 2020 (1 page) |
8 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 September 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (3 pages) |
3 September 2019 | Registered office address changed from Unit 2 & Unit 8 Sunny Side Business Park Off, Adelaide Street Bolton BL3 3NY England to 41 Chester St Flint Flintshire CH6 5BL on 3 September 2019 (2 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 August 2017 | Registered office address changed from Unit 2 & 8 Adelaide Street Bolton BL3 3NY England to Unit 2 & Unit 8 Sunny Side Business Park Off, Adelaide Street Bolton BL3 3NY on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Unit 2 & 8 Adelaide Street Bolton BL3 3NY England to Unit 2 & Unit 8 Sunny Side Business Park Off, Adelaide Street Bolton BL3 3NY on 16 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY England to Unit 2 & 8 Adelaide Street Bolton BL3 3NY on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (3 pages) |
14 August 2017 | Director's details changed for Mr Firoz Patel on 8 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Firoz Patel on 8 July 2017 (2 pages) |
14 August 2017 | Change of details for Mr Firoz Patel as a person with significant control on 8 July 2017 (2 pages) |
14 August 2017 | Registered office address changed from Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY England to Unit 2 & 8 Adelaide Street Bolton BL3 3NY on 14 August 2017 (1 page) |
14 August 2017 | Change of details for Mr Firoz Patel as a person with significant control on 8 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 May 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
15 May 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
13 April 2017 | Resolutions
|
13 April 2017 | Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY on 13 April 2017 (1 page) |
13 April 2017 | Resolutions
|
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
10 November 2014 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 10 November 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
10 November 2014 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 10 November 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 September 2013 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL England on 4 September 2013 (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 September 2013 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL England on 4 September 2013 (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|