Bolton
Greater Manchester
BL1 1RF
Director Name | Ms Amy Shishler |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elite House 423 Bury New Road Salford M7 4ED |
Registered Address | 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 26 February 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
21 September 2022 | Registered office address changed from 45 Heathfield Road Bury BL9 8HB England to 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF on 21 September 2022 (1 page) |
21 September 2022 | Registered office address changed from 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF England to 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF on 21 September 2022 (1 page) |
8 July 2022 | Registered office address changed from First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT England to 45 Heathfield Road Bury BL9 8HB on 8 July 2022 (1 page) |
30 March 2022 | Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT on 30 March 2022 (1 page) |
30 March 2022 | Registered office address changed from First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT England to First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT on 30 March 2022 (1 page) |
30 March 2022 | Registered office address changed from First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT England to First Floor, Office 8 127-129 Waterloo Road Manchester M8 8BT on 30 March 2022 (1 page) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 26 February 2019 (5 pages) |
2 October 2019 | Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 2 Clifton Road Prestwich Manchester M25 3HQ on 2 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
26 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
27 June 2018 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 27 June 2018 (1 page) |
10 April 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 10 April 2018 (1 page) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
9 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
9 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
18 October 2017 | Termination of appointment of Amy Shishler as a director on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Amy Shishler as a director on 17 October 2017 (1 page) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
18 August 2016 | Appointment of Mrs Amy Shishler as a director on 10 February 2016 (2 pages) |
18 August 2016 | Appointment of Mrs Amy Shishler as a director on 10 February 2016 (2 pages) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT England to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT England to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|