Lostock
Bolton
BL6 4AD
Director Name | Mrs Victoria Weston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 months, 1 week after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lostock Hall Fold Cottages Mill Lane Lostock Bolton BL6 4AD |
Registered Address | 1 Lostock Hall Fold Cottages Mill Lane Lostock Bolton BL6 4AD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: Snap-on Finance UK Limited Classification: A registered charge Outstanding |
---|---|
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: Snap-on UK Holdings Limited Classification: A registered charge Outstanding |
25 November 2020 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
---|---|
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 June 2017 | Notification of Stephen Philip Weston as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Stephen Philip Weston as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Director's details changed for Mrs Alison Victoria Weston on 10 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Alison Victoria Weston on 10 January 2017 (2 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Appointment of Mrs Alison Victoria Weston as a director on 6 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Alison Victoria Weston as a director on 6 April 2016 (2 pages) |
14 October 2015 | Registration of charge 096605880002, created on 12 October 2015 (37 pages) |
14 October 2015 | Registration of charge 096605880001, created on 12 October 2015 (37 pages) |
14 October 2015 | Registration of charge 096605880001, created on 12 October 2015 (37 pages) |
14 October 2015 | Registration of charge 096605880002, created on 12 October 2015 (37 pages) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|