Horwich
Bolton
BL6 7JH
Secretary Name | Rochelle Emma Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Rugby House Hampson Street Horwich Bolton BL6 7JH |
Director Name | Mr Adam Crowther |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Arkwright Court Commercial Road Darwen BB3 0FG |
Director Name | Mr Simon Crowther |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Arkwright Court Commercial Road Darwen BB3 0FG |
Secretary Name | Mr Simon Crowther |
---|---|
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Arkwright Court Commercial Road Darwen BB3 0FG |
Registered Address | Rugby House Hampson Street Horwich Bolton BL6 7JH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Benjamn Brian Griffiths 41.12% Ordinary A |
---|---|
56 at £1 | Benjamin Brian Griffiths 28.43% Ordinary B |
40 at £1 | Benjamin Brian Griffiths 20.30% Ordinary C |
20 at £1 | Rochelle Griffiths 10.15% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,792 |
Cash | £24,693 |
Current Liabilities | £42,062 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
18 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
13 October 2022 | Change of details for Mr Benjamin Brian Griffiths as a person with significant control on 13 October 2022 (2 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
10 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (21 pages) |
10 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (21 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 January 2016 | Secretary's details changed for Rochelle Emma Griffiths on 31 March 2015 (1 page) |
18 January 2016 | Secretary's details changed for Rochelle Emma Griffiths on 31 March 2015 (1 page) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages) |
18 May 2015 | Registered office address changed from , 2nd Floor Nelson Mill, Gaskell Street, Bolton, BL1 2QE to Rugby House Hampson Street Horwich Bolton BL6 7JH on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from , 2nd Floor Nelson Mill, Gaskell Street, Bolton, BL1 2QE to Rugby House Hampson Street Horwich Bolton BL6 7JH on 18 May 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
Statement of capital on 2015-05-30
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
Statement of capital on 2015-05-30
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 November 2012 | Termination of appointment of Simon Crowther as a director (1 page) |
13 November 2012 | Termination of appointment of Adam Crowther as a director (1 page) |
13 November 2012 | Termination of appointment of Simon Crowther as a director (1 page) |
13 November 2012 | Termination of appointment of Adam Crowther as a director (1 page) |
19 June 2012 | Secretary's details changed for Rochelle Emma Griffith on 1 May 2012 (1 page) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Secretary's details changed for Rochelle Emma Griffith on 1 May 2012 (1 page) |
19 June 2012 | Secretary's details changed for Rochelle Emma Griffith on 1 May 2012 (1 page) |
10 October 2011 | Registered office address changed from , Unit 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from , Unit 9 Arkwright Court, Commercial Road, Darwen, BB3 0FG, United Kingdom on 10 October 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Benjamin Brian Griffiths on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Benjamin Brian Griffiths on 22 September 2011 (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
30 August 2011 | Appointment of Rochelle Emma Griffith as a secretary (3 pages) |
30 August 2011 | Termination of appointment of Simon Crowther as a secretary (2 pages) |
30 August 2011 | Appointment of Rochelle Emma Griffith as a secretary (3 pages) |
30 August 2011 | Termination of appointment of Simon Crowther as a secretary (2 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Memorandum and Articles of Association (12 pages) |
30 August 2011 | Memorandum and Articles of Association (12 pages) |
30 August 2011 | Resolutions
|
24 August 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
24 August 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|