Bolton
BL6 7PQ
Registered Address | 76 Winter Hey Lane Horwich Bolton BL6 7PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
25 October 2019 | Delivered on: 5 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 21 catherine street east, horwich, bolton, BL6 7JZ. Outstanding |
---|---|
25 October 2019 | Delivered on: 29 October 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 14 nelson street, horwich, bolton BL6 6BJ. Outstanding |
26 June 2018 | Delivered on: 17 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 238 crown lane horwich bolton lancashire. Outstanding |
26 June 2018 | Delivered on: 10 July 2018 Persons entitled: Paragon Bank Pc, Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
27 June 2018 | Delivered on: 6 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 62 dickinson street west horwich bolton lancashire. Outstanding |
26 June 2018 | Delivered on: 6 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Land and buildings at 64 dickinson street west horwich bolton lancashire. Outstanding |
26 June 2018 | Delivered on: 5 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 45 darley street horwich bolton lancashire. Outstanding |
26 June 2018 | Delivered on: 5 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 14 mary street west horwich bolton lancashire. Outstanding |
26 June 2018 | Delivered on: 4 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 st catherines court richmond street horwich bolton lancashire. Outstanding |
4 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
5 November 2019 | Registration of charge 099003330009, created on 25 October 2019 (4 pages) |
29 October 2019 | Registration of charge 099003330008, created on 25 October 2019 (4 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
17 July 2018 | Registration of charge 099003330007, created on 26 June 2018 (5 pages) |
10 July 2018 | Registration of charge 099003330006, created on 26 June 2018 (19 pages) |
6 July 2018 | Registration of charge 099003330004, created on 26 June 2018 (6 pages) |
6 July 2018 | Registration of charge 099003330005, created on 27 June 2018 (6 pages) |
5 July 2018 | Registration of charge 099003330003, created on 26 June 2018 (6 pages) |
5 July 2018 | Registration of charge 099003330002, created on 26 June 2018 (6 pages) |
4 July 2018 | Registration of charge 099003330001, created on 26 June 2018 (6 pages) |
25 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
21 January 2016 | Director's details changed for Miss Mary-Rose Boundy on 12 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Miss Mary-Rose Boundy on 12 January 2016 (2 pages) |
14 January 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / miss mary rose boundy (2 pages) |
14 January 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / miss mary rose boundy (2 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|