Westhoughton
Bolton
BL5 3AJ
Director Name | Mr Philip Henney |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Bowling Bank Farm Bowling Bank Wrexham Clwyd LL13 9RR Wales |
Secretary Name | Mr Philip Henney |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowling Bank Farm Bowling Bank Wrexham Clwyd LL13 9RR Wales |
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 |
50 at £0.01 | John Joseph Hollett 50.00% Ordinary |
---|---|
50 at £0.01 | Philippe Henney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,554 |
Cash | £11,006 |
Current Liabilities | £4,452 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
28 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Change of details for Mr John Joseph Hollett as a person with significant control on 2 July 2018 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
6 August 2019 | Cessation of Philip Henney as a person with significant control on 2 July 2018 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 September 2018 | Termination of appointment of Philip Henney as a director on 2 July 2018 (1 page) |
17 September 2018 | Termination of appointment of Philip Henney as a secretary on 2 July 2018 (1 page) |
17 September 2018 | Appointment of Mr John Joseph Hollett as a director on 2 July 2018 (2 pages) |
14 September 2018 | Registered office address changed from 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) |
17 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Director's details changed for Mr Philippe Henney on 27 June 2014 (2 pages) |
27 July 2015 | Secretary's details changed for Mr Philippe Henney on 27 June 2014 (1 page) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Philippe Henney on 27 June 2014 (2 pages) |
27 July 2015 | Secretary's details changed for Mr Philippe Henney on 27 June 2014 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 September 2013 | Company name changed CARS4PLAYERS.com LTD\certificate issued on 27/09/13
|
27 September 2013 | Company name changed CARS4PLAYERS.com LTD\certificate issued on 27/09/13
|
2 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 August 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 August 2012 (2 pages) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|