Egerton
Bolton
BL7 9RP
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | dmsreprographics.com |
---|---|
Telephone | 01204 559656 |
Telephone region | Bolton |
Registered Address | 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Stephen Small 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
8 April 2024 | Accounts for a dormant company made up to 31 March 2024 (2 pages) |
---|---|
7 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
3 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
7 March 2023 | Change of details for Mr Stephen Andrew Small as a person with significant control on 7 March 2023 (2 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
26 March 2018 | Registered office address changed from 50 Chorley New Road Bolton BL1 4AP to 2 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 26 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 October 2013 | Appointment of Mr Stephen Andrew Small as a director (2 pages) |
22 October 2013 | Appointment of Mr Stephen Andrew Small as a director (2 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
20 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
19 March 2013 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Incorporation (20 pages) |
7 March 2011 | Incorporation (20 pages) |