Westhoughton
Bolton
BL5 3LW
Director Name | Mrs Linda Ann Mills |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harlton Road Little Eversden Cambridge CB23 1HB |
Director Name | Mr Matthew James Price |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Lawnhurst Avenue Wythenshawe Manchester M23 9RW |
Registered Address | 140 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Linda Ann Mills 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Appointment of Mr Joseph Mills as a director on 20 April 2015 (2 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 January 2014 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Company name changed mybidpad LTD\certificate issued on 03/10/12
|
13 September 2012 | Appointment of Mr Matthew James Price as a director (2 pages) |
29 August 2012 | Company name changed ipadbid LIMITED\certificate issued on 29/08/12
|
8 May 2012 | Incorporation
|