Farnworth
Bolton
BL4 0LR
Director Name | Mr Mark Stephen Lomax |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B8 Plodder Lane Farnworth Bolton BL4 0LR |
Director Name | Mr David Bamber |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Director Name | Mr Danny Bamber |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands High Bank Lane Lostock Bolton Lancashire |
Director Name | Mr Michael Leslie Roscoe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 August 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Woodlands High Bank Lane Lostock Bolton Lancashire |
Registered Address | Unit B8 Plodder Lane Farnworth Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
21 December 2023 | Registered office address changed from Unit 3 Woodhill Street Bury BL8 1AT England to Unit B8 Plodder Lane Farnworth Bolton BL4 0LR on 21 December 2023 (1 page) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
29 September 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
22 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
16 November 2022 | Termination of appointment of David Bamber as a director on 8 November 2022 (1 page) |
16 November 2022 | Registered office address changed from Woodlands High Bank Lane Lostock Bolton Lancashire to Unit 3 Woodhill Street Bury BL8 1AT on 16 November 2022 (1 page) |
16 November 2022 | Notification of Danny Bamber as a person with significant control on 8 November 2022 (2 pages) |
16 November 2022 | Cessation of David Bamber as a person with significant control on 8 November 2022 (1 page) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
16 November 2022 | Notification of Mark Stephen Lomax as a person with significant control on 8 November 2022 (2 pages) |
24 August 2022 | Termination of appointment of Michael Leslie Roscoe as a director on 5 August 2022 (1 page) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 July 2018 | Notification of David Bamber as a person with significant control on 4 July 2018 (2 pages) |
26 July 2018 | Withdrawal of a person with significant control statement on 26 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders (7 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders (7 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 September 2015 | Appointment of Mr Michael Leslie Roscoe as a director on 3 August 2015 (2 pages) |
21 September 2015 | Appointment of Mr Michael Leslie Roscoe as a director on 3 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 May 2015 | Appointment of Mr Danny Bamber as a director on 2 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Danny Bamber as a director on 2 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Danny Bamber as a director on 2 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Mark Stephen Lomax as a director on 2 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Danny Bamber as a director on 2 April 2014 (1 page) |
30 April 2015 | Appointment of Mr Mark Stephen Lomax as a director on 2 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Danny Bamber as a director on 2 April 2014 (2 pages) |
30 April 2015 | Appointment of Mr Danny Bamber as a director on 2 April 2014 (2 pages) |
30 April 2015 | Termination of appointment of Danny Bamber as a director on 2 April 2014 (1 page) |
30 April 2015 | Appointment of Mr Mark Stephen Lomax as a director on 2 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Danny Bamber as a director on 2 April 2014 (2 pages) |
30 April 2015 | Termination of appointment of Danny Bamber as a director on 2 April 2014 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Register inspection address has been changed (1 page) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
4 July 2014 | Register inspection address has been changed (1 page) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed david bamber (bolton) LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed david bamber (bolton) LIMITED\certificate issued on 25/06/13
|
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|