Bolton
BL2 3EA
Registered Address | Archwood House 46/48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Steven Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,002 |
Cash | £11,627 |
Current Liabilities | £11,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 October 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
19 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
16 October 2018 | Cessation of Steven Moore as a person with significant control on 31 August 2017 (1 page) |
16 October 2018 | Change of details for Emma Moore as a person with significant control on 31 August 2017 (2 pages) |
16 October 2018 | Notification of Steven Moore as a person with significant control on 31 August 2017 (2 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 31 August 2017
|
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
14 March 2017 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to Archwood House 46/48 Long Street Middleton Manchester M24 6UQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to Archwood House 46/48 Long Street Middleton Manchester M24 6UQ on 14 March 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 May 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|