Bolton
Lancashire
BL3 6DS
Director Name | Mr Abdul Ahmed |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Bolton BL1 4RX |
Director Name | Mr Craig William Barlow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High View 353 Moss Bank Way Bolton BL1 3LR |
Director Name | Mr Abdul Quddoos Ahmed |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 St Georges Road Bolton BL1 2PH |
Website | campuscribs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 535400 |
Telephone region | Bolton |
Registered Address | 92 Great Moor Street Bolton Lancashire BL3 6DS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Abdulqudoos Ahmed 50.00% Ordinary |
---|---|
5 at £1 | Craig Barlow 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
27 October 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 671 chorley old road bolton title number GM177109. Outstanding |
---|---|
13 October 2016 | Delivered on: 18 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 November 2023 | Cessation of Craig William Barlow as a person with significant control on 31 August 2023 (1 page) |
---|---|
28 November 2023 | Termination of appointment of Craig William Barlow as a director on 31 August 2023 (1 page) |
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
28 November 2023 | Change of details for Mr Abdul Basit Ahmed as a person with significant control on 31 August 2023 (2 pages) |
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
19 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
20 October 2022 | Appointment of Mr Abdul Basit Ahmed as a director on 1 September 2020 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 May 2019 | Registered office address changed from 214 st Georges Road Bolton BL1 2PH to 92 Great Moor Street Bolton Lancashire BL3 6DS on 2 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 November 2016 | Registration of charge 081952400002, created on 27 October 2016
|
17 November 2016 | Registration of charge 081952400002, created on 27 October 2016
|
18 October 2016 | Registration of charge 081952400001, created on 13 October 2016 (8 pages) |
18 October 2016 | Registration of charge 081952400001, created on 13 October 2016 (8 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
3 March 2016 | Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages) |
26 October 2015 | Termination of appointment of Abdul Quddoos Ahmed as a director on 28 August 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Abdul Quddoos Ahmed as a director on 28 August 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 September 2014 | Appointment of Mr Abdulqudoos Ahmed as a director on 1 September 2013 (2 pages) |
4 September 2014 | Appointment of Mr Abdulqudoos Ahmed as a director on 1 September 2013 (2 pages) |
4 September 2014 | Appointment of Mr Abdulqudoos Ahmed as a director on 1 September 2013 (2 pages) |
4 September 2014 | Termination of appointment of Abdul Ahmed as a director on 31 August 2013 (1 page) |
4 September 2014 | Termination of appointment of Abdul Ahmed as a director on 31 August 2013 (1 page) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|