Bolton
Lancashire
BL1 4BY
Director Name | Ms Bernadette Deborah Maguire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Ms Bernadette Deborah Maguire |
---|---|
Status | Current |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | 62 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Andrew Hamish Maguire 50.00% Ordinary |
---|---|
50 at £1 | Bernadette Deborah Crawford Holden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,980 |
Cash | £270 |
Current Liabilities | £80,338 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 12 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
4 March 2016 | Delivered on: 7 March 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 11 battledown priors. Cheltenham. Gloucestershire. GL52 6RB. Outstanding |
---|---|
11 October 2013 | Delivered on: 15 October 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 15 October 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 26 york street cheltenham gloucestershire. Outstanding |
29 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
12 December 2018 | Secretary's details changed for Ms Bernadette Deborah Crawford Holden on 7 November 2018 (1 page) |
12 December 2018 | Director's details changed for Ms Bernadette Deborah Crawford Holden on 7 November 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 March 2016 | Registration of charge 085695620003, created on 4 March 2016 (3 pages) |
7 March 2016 | Registration of charge 085695620003, created on 4 March 2016 (3 pages) |
10 November 2015 | Director's details changed for Mr Andrew Hamish Maguire on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Andrew Hamish Maguire on 10 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from 53 Leighton Road Cheltenham Gloucestershire GL52 6BD to 62 Chorley New Road Bolton Lancashire BL1 4BY on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 53 Leighton Road Cheltenham Gloucestershire GL52 6BD to 62 Chorley New Road Bolton Lancashire BL1 4BY on 10 November 2015 (1 page) |
10 November 2015 | Secretary's details changed for Ms Bernadette Deborah Crawford Holden on 10 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 October 2013 | Registration of charge 085695620002 (19 pages) |
15 October 2013 | Registration of charge 085695620001 (6 pages) |
15 October 2013 | Registration of charge 085695620002 (19 pages) |
15 October 2013 | Registration of charge 085695620001 (6 pages) |
3 July 2013 | Director's details changed for Ms Deborah Crawford Holden on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Ms Deborah Crawford Holden on 3 July 2013 (1 page) |
3 July 2013 | Secretary's details changed for Ms Deborah Crawford Holden on 3 July 2013 (1 page) |
3 July 2013 | Director's details changed for Ms Deborah Crawford Holden on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Ms Deborah Crawford Holden on 3 July 2013 (1 page) |
3 July 2013 | Director's details changed for Ms Deborah Crawford Holden on 3 July 2013 (2 pages) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|