Westhoughton
Bolton
BL5 3AJ
Director Name | Miss Lyndsey Helen Starkie |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Mr Bartlomiej Damian Lazarecki |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Class 2 Driver |
Country of Residence | United Kingdom |
Correspondence Address | 43 Gadbury Fold Atherton M46 0GN |
Secretary Name | James Douglas Thornton |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Castle Gate Castle Street Hertford SG14 1HD |
Secretary Name | Scadeng Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2012(9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2012) |
Correspondence Address | 221 County House Beckenham Road Beckenham Kent BR3 4UF |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £418 |
Current Liabilities | £418 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
16 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
16 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
11 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Gabriel Omosule on 27 April 2021 (2 pages) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 September 2018 | Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Ms Lyndsey Helen Starkie on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Ms Lyndsey Helen Starkie on 9 May 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 4 May 2016 no member list (2 pages) |
19 May 2016 | Annual return made up to 4 May 2016 no member list (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 May 2015 | Termination of appointment of Bartlomiej Damian Lazarecki as a director on 27 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Bartlomiej Damian Lazarecki as a director on 27 April 2015 (1 page) |
6 May 2015 | Annual return made up to 4 May 2015 no member list (2 pages) |
6 May 2015 | Appointment of Ms Lyndsey Helen Starkie as a director on 27 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 4 May 2015 no member list (2 pages) |
6 May 2015 | Director's details changed for Gabriel Olanrewaju Omosule on 20 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Gabriel Olanrewaju Omosule on 20 April 2015 (2 pages) |
6 May 2015 | Appointment of Ms Lyndsey Helen Starkie as a director on 27 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 4 May 2015 no member list (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
12 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
12 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
14 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 December 2012 | Termination of appointment of Scadeng Secretarial Services Limited as a secretary (1 page) |
10 December 2012 | Termination of appointment of Scadeng Secretarial Services Limited as a secretary (1 page) |
29 November 2012 | Registered office address changed from C/O Brian Lewis, Shaddock Smith Llp Bank Chambers, Market Street Leigh Lancashire WN7 1ED on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from C/O Brian Lewis, Shaddock Smith Llp Bank Chambers, Market Street Leigh Lancashire WN7 1ED on 29 November 2012 (1 page) |
28 November 2012 | Registered office address changed from C/O Scadeng & Co Ltd County House 221 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from C/O Scadeng & Co Ltd County House 221 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 28 November 2012 (2 pages) |
28 May 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
28 May 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
28 May 2012 | Annual return made up to 4 May 2012 no member list (4 pages) |
16 February 2012 | Appointment of Scadeng Secretarial Services Limited as a secretary (2 pages) |
16 February 2012 | Appointment of Scadeng Secretarial Services Limited as a secretary (2 pages) |
8 November 2011 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 8 November 2011 (1 page) |
7 November 2011 | Termination of appointment of James Thornton as a secretary (1 page) |
7 November 2011 | Termination of appointment of James Thornton as a secretary (1 page) |
4 May 2011 | Incorporation (34 pages) |
4 May 2011 | Incorporation (34 pages) |