Bolton
BL1 4BY
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Dale James Duggan Grimes |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Floor Layer |
Country of Residence | England |
Correspondence Address | 106-108 Reddish Lane Manchester M18 7JL |
Registered Address | Carlyle House Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dale James Duggan Grimes 50.00% Ordinary |
---|---|
1 at £1 | Thomas Michael Purslow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,861 |
Cash | £7,723 |
Current Liabilities | £8,317 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
26 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
21 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
27 October 2020 | Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to Carlyle House Chorley New Road Bolton BL1 4BY on 27 October 2020 (1 page) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 August 2018 | Termination of appointment of Dale James Duggan Grimes as a director on 30 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Registered office address changed from 806-808 Hyde Road Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 806-808 Hyde Road Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 (1 page) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 January 2014 | Appointment of Thomas Michael Purslow as a director (3 pages) |
20 January 2014 | Appointment of Dale James Duggan Grimes as a director (3 pages) |
20 January 2014 | Appointment of Dale James Duggan Grimes as a director (3 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
20 January 2014 | Appointment of Thomas Michael Purslow as a director (3 pages) |
2 January 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
2 January 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
23 December 2013 | Incorporation
|
23 December 2013 | Incorporation
|
23 December 2013 | Incorporation
|