Bolton
BL1 4DA
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
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 | Mark Nelson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
20 March 2017 | Delivered on: 22 March 2017 Persons entitled: Lindsey Jane Harris Jason Mark Harris Classification: A registered charge Particulars: Land off burnley road rawtenstall rossendale lancashire t/nos LA936427 and LA937045. Outstanding |
---|
29 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
15 March 2022 | Change of details for Mr Mark Anthony Nelson as a person with significant control on 10 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Mr Mark Anthony Nelson on 10 March 2022 (2 pages) |
10 March 2022 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 10 March 2022 (1 page) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
2 March 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2021 | Micro company accounts made up to 31 October 2019 (6 pages) |
27 January 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 November 2017 | Change of details for Mr Mark Anthony Nelson as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Mark Anthony Nelson on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Mark Anthony Nelson as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from King Georges Chambers 1 st. James Square Bacup OL13 9AA to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 20 November 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Mark Anthony Nelson on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from King Georges Chambers 1 st. James Square Bacup OL13 9AA to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 20 November 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 March 2017 | Registration of charge 092874260001, created on 20 March 2017 (38 pages) |
22 March 2017 | Registration of charge 092874260001, created on 20 March 2017 (38 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|