Bolton
Lancashire
BL1 2DD
Director Name | Mr Seamus Rice |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
Director Name | Mr Seamus Rice |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
Registered Address | C/O Michael Sohor & Co. Ltd 74 St Georges Road Bolton Lancashire BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
13 March 2024 | Total exemption full accounts made up to 31 January 2024 (3 pages) |
---|---|
28 November 2023 | Confirmation statement made on 11 November 2023 with updates (4 pages) |
27 March 2023 | Total exemption full accounts made up to 31 January 2023 (3 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
1 March 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
3 March 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
2 August 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
22 November 2018 | Director's details changed for Mrs Christina Rice on 1 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Notification of Christina Rice as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Notification of Christina Rice as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 February 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 July 2015 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
24 July 2015 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
10 July 2015 | Appointment of Mr Seamus Rice as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Seamus Rice as a director on 10 July 2015 (2 pages) |
4 February 2015 | Termination of appointment of Seamus Rice as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Seamus Rice as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Seamus Rice as a director on 4 February 2015 (1 page) |
16 January 2015 | Appointment of Mr Seamus Rice as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Seamus Rice as a director on 16 January 2015 (2 pages) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|