Westhoughton
Bolton
BL5 2BP
Secretary Name | Mr Jason Morris |
---|---|
Status | Current |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Willow Bank Long Lane Westhoughton Bolton BL5 2BP |
Director Name | Mr David O'Leary |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oak Street Tyldesley Manchester M29 8AG |
Website | boltonipaftraining.co.uk |
---|
Registered Address | Unit 11 Orlando Works Orlando Street Bolton BL3 6DE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | Jason Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,757 |
Cash | £5,715 |
Current Liabilities | £21,024 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 15 October 2022 (overdue) |
30 October 2020 | Confirmation statement made on 1 October 2020 with updates (3 pages) |
---|---|
30 October 2020 | Secretary's details changed for Mr Jason Morris on 30 October 2020 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 1 October 2019 with updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
9 October 2017 | Notification of Alison Morris as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Change of details for Mr Jason Morris as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
9 October 2017 | Change of details for Mr Jason Morris as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Alison Morris as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 July 2016 | Registered office address changed from 140 Green Meadows Westhoughton Bolton BL5 2BW to Unit 11 Orlando Works Orlando Street Bolton BL3 6DE on 31 July 2016 (1 page) |
31 July 2016 | Registered office address changed from 140 Green Meadows Westhoughton Bolton BL5 2BW to Unit 11 Orlando Works Orlando Street Bolton BL3 6DE on 31 July 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
20 November 2012 | Termination of appointment of David O'leary as a director (1 page) |
20 November 2012 | Termination of appointment of David O'leary as a director (1 page) |
1 October 2012 | Incorporation (26 pages) |
1 October 2012 | Incorporation (26 pages) |