Bolton
BL1 8TU
Director Name | Mr Peter Andrew Cammack |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton BL1 8TU |
Registered Address | A18 Riverview Heaton Mersey Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
2 at £1 | Zeno Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (32 pages) |
14 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (7 pages) |
7 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
14 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
2 February 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
2 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (35 pages) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
15 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 January 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
5 January 2021 | Notification of Andrew Marcus Milne as a person with significant control on 27 November 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 April 2019 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to A18 Riverview Heaton Mersey Stockport SK4 3GN on 4 April 2019 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
19 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 December 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
17 November 2015 | Director's details changed for Andrew Marcus on 14 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Andrew Marcus on 14 October 2015 (2 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|