St. Helens
WA11 7NU
Director Name | Mrs Hilary Augusta Bowick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Manchester Road Higher Ince Wigan WN2 2EA |
Director Name | Mr Philip Ivor Bowick |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Eagles Nest Butterstile Lane Prestwich Manchester Lancashire M25 9PP |
Website | www.provincialtaxshop.com/ |
---|---|
Email address | [email protected] |
Telephone | 01942 233737 |
Telephone region | Wigan |
Registered Address | 152 Manchester Road Ince Wigan WN2 2EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£34,787 |
Cash | £1,102 |
Current Liabilities | £15,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
4 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Cessation of Philip Ivor Bowick as a person with significant control on 15 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
26 March 2019 | Registered office address changed from 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH England to 152 Manchester Road Ince Wigan WN2 2EA on 26 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Philip Ivor Bowick as a director on 15 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Hilary Augusta Bowick as a director on 15 March 2019 (1 page) |
26 March 2019 | Notification of Danielle Louise Forster as a person with significant control on 15 March 2019 (2 pages) |
26 March 2019 | Cessation of Hilary Augusta Bowick as a person with significant control on 15 March 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 July 2018 | Appointment of Mrs Danielle Louise Forster as a director on 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2017 | Registered office address changed from 152 Manchester Road Higher Ince Wigan WN2 2EA to 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH on 16 December 2017 (1 page) |
16 December 2017 | Registered office address changed from 152 Manchester Road Higher Ince Wigan WN2 2EA to 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH on 16 December 2017 (1 page) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (4 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 August 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
14 August 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
13 August 2012 | Appointment of Mr Philip Ivor Bowick as a director on 1 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Philip Ivor Bowick as a director on 1 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Philip Ivor Bowick as a director on 1 August 2012 (2 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|