Bolton
Lancashire
BL1 4BY
Director Name | Mrs Caroline Winstanley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Director Name | Mr Paul Gerard Winstanley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Website | www.paulwinstanley.com |
---|
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Paul Gerard Winstanley 80.00% Ordinary |
---|---|
20 at £1 | Caroline Winstanley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,409 |
Cash | £33,703 |
Current Liabilities | £93,127 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2020 | Delivered on: 12 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 October 2020 | Delivered on: 10 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as “landscape†14 high street garstang, preston, lancashire, PR3 1FA. Outstanding |
27 October 2020 | Delivered on: 10 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
31 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
12 November 2020 | Registration of charge 079885600003, created on 27 October 2020 (30 pages) |
10 November 2020 | Registration of charge 079885600001, created on 27 October 2020 (41 pages) |
10 November 2020 | Registration of charge 079885600002, created on 27 October 2020 (40 pages) |
9 November 2020 | Termination of appointment of Caroline Winstanley as a director on 27 October 2020 (1 page) |
9 November 2020 | Notification of D J Baybutt & Associates Ltd as a person with significant control on 27 October 2020 (2 pages) |
9 November 2020 | Cessation of Caroline Winstanley as a person with significant control on 27 October 2020 (1 page) |
9 November 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
9 November 2020 | Termination of appointment of Paul Gerard Winstanley as a director on 27 October 2020 (1 page) |
9 November 2020 | Cessation of Paul Gerard Winstanley as a person with significant control on 27 October 2020 (1 page) |
28 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 September 2020 | Appointment of Mr David Baybutt as a director on 22 September 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 April 2018 | Notification of Caroline Winstanley as a person with significant control on 6 March 2018 (2 pages) |
3 April 2018 | Change of details for Mr Paul Gerard Winstanley as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Paul Gerard Winstanley on 2 December 2013 (2 pages) |
22 April 2016 | Director's details changed for Caroline Winstanley on 2 December 2013 (2 pages) |
22 April 2016 | Director's details changed for Caroline Winstanley on 2 December 2013 (2 pages) |
22 April 2016 | Director's details changed for Paul Gerard Winstanley on 2 December 2013 (2 pages) |
22 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
25 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
13 March 2012 | Incorporation (37 pages) |
13 March 2012 | Incorporation (37 pages) |