Bolton
BL1 4DH
Director Name | Mrs Trupti Manhar Hurst |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Hamill House 112-116 Chorley New Road Bolton BL1 4DH |
Director Name | Mr Mark Andrew Barclay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Deansgate Bolton BL1 1HH |
Registered Address | Hamill House 112-116 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Malcolm Hurst 50.00% Ordinary |
---|---|
50 at £1 | Mark Andrew Barclay 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
29 April 2015 | Delivered on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
25 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
2 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
7 December 2020 | Change of details for Mr Mark Andrew Barclay as a person with significant control on 1 December 2020 (2 pages) |
7 December 2020 | Director's details changed for Mr Mark Andrew Barclay on 1 December 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
29 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 March 2019 | Change of name with request to seek comments from relevant body (2 pages) |
27 March 2019 | Resolutions
|
27 March 2019 | Change of name notice (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from 71 Chorley Old Road Bolton BL1 3AJ to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 14 May 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Mark Andrew Barclay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Mark Andrew Barclay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Malcolm Andrew Hurst as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Malcolm Andrew Hurst as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 August 2015 | Director's details changed for Mr Mark Andrew Barclay on 9 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Mark Andrew Barclay on 9 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Mark Andrew Barclay on 9 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 May 2015 | Registration of charge 090307760001, created on 29 April 2015 (5 pages) |
1 May 2015 | Registration of charge 090307760001, created on 29 April 2015 (5 pages) |
13 February 2015 | Company name changed eyewear brands bolton LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed eyewear brands bolton LIMITED\certificate issued on 13/02/15
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|