Horwich
Bolton
BL6 7JH
Director Name | Mrs Jacqueline Sheila Gore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shuttle House Hampson Street Horwich Bolton BL6 7JH |
Director Name | Mr Stephen Gore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shuttle House Hampson Street Horwich Bolton BL6 7JH |
Director Name | Christopher Gerrard Hesketh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(same day as company formation) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | Shuttle House Hampson Street Horwich Bolton BL6 7JH |
Director Name | Samuel John Hesketh |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
Registered Address | Shuttle House Hampson Street Horwich Bolton BL6 7JH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
17 January 2024 | Unaudited abridged accounts made up to 31 August 2023 (7 pages) |
---|---|
17 August 2023 | Confirmation statement made on 6 August 2023 with updates (5 pages) |
16 August 2023 | Change of details for Mrs Jacqueline Sheila Gore as a person with significant control on 4 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Mrs Jacqueline Sheila Gore on 5 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Mrs Jacqueline Sheila Gore on 5 August 2023 (2 pages) |
7 August 2023 | Change of details for Stephen Gore as a person with significant control on 5 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Stephen Gore on 5 August 2023 (2 pages) |
27 March 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with updates (5 pages) |
24 January 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
17 September 2021 | Notification of Stephen Gore as a person with significant control on 15 February 2019 (2 pages) |
17 September 2021 | Notification of Jacqueline Gore as a person with significant control on 15 February 2019 (2 pages) |
26 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
24 August 2021 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Shuttle House Hampson Street Horwich Bolton BL6 7JH on 24 August 2021 (1 page) |
19 August 2021 | Director's details changed for Mrs Jacqueline Sheila Gore on 3 August 2021 (2 pages) |
14 July 2021 | Director's details changed for Jacqueline Sheila Gore on 1 January 2021 (2 pages) |
14 July 2021 | Director's details changed for Stephen Gore on 14 July 2021 (2 pages) |
9 June 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to Regent House Folds Road Bolton BL1 2RZ on 9 June 2021 (1 page) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
29 April 2021 | Change of details for Mark Ian Green as a person with significant control on 27 April 2021 (2 pages) |
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
1 July 2020 | Director's details changed for Jacqueline Sheila Oakes on 1 July 2020 (2 pages) |
3 February 2020 | Termination of appointment of Samuel John Hesketh as a director on 3 February 2020 (1 page) |
6 September 2019 | Cessation of Christopher Gerrard Hesketh as a person with significant control on 15 February 2019 (1 page) |
5 September 2019 | Sub-division of shares on 15 February 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 1 November 2017
|
12 April 2019 | Appointment of Samuel John Hesketh as a director on 8 April 2019 (2 pages) |
13 March 2019 | Termination of appointment of Samuel John Hesketh as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Samuel John Hesketh as a director on 13 March 2019 (2 pages) |
7 March 2019 | Sub-division of shares on 15 February 2019 (6 pages) |
26 February 2019 | Appointment of Stephen Gore as a director on 26 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Christopher Gerrard Hesketh as a director on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Jacqueline Sheila Oakes as a director on 26 February 2019 (2 pages) |
17 January 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
13 December 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
10 August 2018 | Director's details changed for Christopher Gerrard Hesketh on 10 August 2018 (2 pages) |
10 August 2018 | Change of details for Christopher Gerrard Hesketh as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mark Ian Green on 10 August 2018 (2 pages) |
10 August 2018 | Change of details for Mark Ian Green as a person with significant control on 10 August 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
8 January 2018 | Director's details changed for Christopher Gerrard Hesketh on 8 January 2018 (2 pages) |
7 December 2017 | Notification of Christopher Gerrard Hesketh as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Christopher Gerrard Hesketh as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Mark Ian Green as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Mark Ian Green as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
30 August 2017 | Cessation of Mark Ian Green as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Christopher Gerrard Hesketh as a person with significant control on 1 November 2016 (1 page) |
30 August 2017 | Cessation of Mark Ian Green as a person with significant control on 1 November 2016 (1 page) |
30 August 2017 | Cessation of Mark Ian Green as a person with significant control on 1 November 2016 (1 page) |
30 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
30 August 2017 | Cessation of Mark Ian Green as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Christopher Gerrard Hesketh as a person with significant control on 30 August 2017 (1 page) |
5 January 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
7 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
7 August 2015 | Incorporation Statement of capital on 2015-08-07
|
7 August 2015 | Incorporation Statement of capital on 2015-08-07
|