Westhoughton
Bolton
BL5 3AJ
Director Name | Mrs Janice Anne Wilson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,728 |
Cash | £12,094 |
Current Liabilities | £9,166 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Change of details for Mrs Janice Anne Wilson as a person with significant control on 23 October 2023 (2 pages) |
---|---|
31 October 2023 | Change of details for Mr Scott John Deakin as a person with significant control on 23 October 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
27 November 2020 | Termination of appointment of Janice Anne Wilson as a director on 26 November 2020 (1 page) |
27 November 2020 | Appointment of Mr Peter Brian Shaddick as a director on 26 November 2020 (2 pages) |
17 November 2020 | Change of details for Mrs Janice Anne Wilson as a person with significant control on 13 April 2017 (2 pages) |
17 November 2020 | Notification of Scott John Deakin as a person with significant control on 13 April 2017 (2 pages) |
17 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
8 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
2 November 2018 | Change of details for Mrs Janice Anne Wilson as a person with significant control on 2 November 2018 (2 pages) |
14 September 2018 | Director's details changed for Mrs Janice Anne Wilson on 14 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
2 February 2017 | Director's details changed for Mrs Janice Anne Wilson on 20 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mrs Janice Anne Wilson on 20 January 2017 (2 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 October 2012 | Director's details changed for Mrs Janice Anne Wilson on 23 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mrs Janice Anne Wilson on 23 October 2012 (2 pages) |
23 October 2012 | Incorporation (22 pages) |
23 October 2012 | Incorporation (22 pages) |