Bolton
BL1 8RB
Director Name | Mrs Lyndsey Michelle Bancroft |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 Poplar Avenue Bolton BL1 8RB |
Director Name | Mrs Gale Steve Lomax |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
Director Name | Mrs Lyndsey Michelle Bancroft |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
Registered Address | 42-44 Poplar Avenue Astley Bridge Bolton BL1 8RB |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
1 at £1 | Christopher James Bancroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,096 |
Cash | £318 |
Current Liabilities | £6,070 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
20 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 42-44 Poplar Avenue Astley Bridge Bolton BL1 8RB on 29 March 2021 (1 page) |
4 February 2021 | Amended micro company accounts made up to 31 March 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
18 September 2019 | Change of details for Christopher James Bancroft as a person with significant control on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Christopher James Bancroft on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mrs Lyndsey Michelle Bancroft on 18 September 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 January 2019 | Appointment of Mr Christopher James Bancroft as a director on 9 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Lyndsey Michelle Bancroft as a director on 9 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Gale Steve Lomax as a director on 9 January 2019 (1 page) |
10 January 2019 | Appointment of Mrs Lyndsey Michelle Bancroft as a director on 9 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Lyndsey Michelle Bancroft as a director on 9 January 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Gale Steve Lomax on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Gale Steve Lomax on 14 September 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
25 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 March 2014 | Company name changed cb ventilation LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed cb ventilation LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Change of name notice (2 pages) |
13 March 2014 | Change of name notice (2 pages) |
27 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page) |
6 September 2012 | Incorporation (35 pages) |
6 September 2012 | Incorporation (35 pages) |