Bolton
BL1 8SW
Director Name | Mr Glenn Foxwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Victoria Street Leigh Lancs WN7 5SE |
Director Name | Mrs Susan Foxwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Victoria Street Leigh Lancs WN7 5SE |
Registered Address | Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 July 2022 | Delivered on: 22 July 2022 Persons entitled: Glenn Foxwell Susan Foxwell Classification: A registered charge Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
---|---|
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
5 January 2019 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
10 April 2018 | Registered office address changed from 196a Westleigh Lane Leigh WN7 5NW England to Victoria Street Leigh Lancs WN7 5SE on 10 April 2018 (1 page) |
10 April 2018 | Change of details for Mr Glenn Foxwell as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Change of details for Mrs Susan Foxwell as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Glenn Foxwell on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mrs Susan Foxwell on 10 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
12 February 2018 | Registered office address changed from Victoria Street Leigh Lancashire WN7 5SE England to 196a Westleigh Lane Leigh WN7 5NW on 12 February 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
16 May 2017 | Registered office address changed from Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN England to Victoria Street Leigh Lancashire WN7 5SE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN England to Victoria Street Leigh Lancashire WN7 5SE on 16 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates
|
1 February 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
2 November 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 November 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 June 2016 | Registered office address changed from 196a Westleigh Lane Leigh Lancashire WN7 5NW United Kingdom to Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 196a Westleigh Lane Leigh Lancashire WN7 5NW United Kingdom to Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 9 June 2016 (1 page) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|