Kearsley
Bolton
BL4 8NJ
Director Name | Mr Paul Joseph Forster |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2020(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 416 Bolton Road Kearsley Bolton BL4 8NJ |
Director Name | Mr Joseph James Forster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cansfield Court, Springfield Road Kearsley Bolton BL4 8JL |
Director Name | Mrs Susan Forster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton BL1 8TU |
Registered Address | 416 Bolton Road Kearsley Bolton BL4 8NJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 September 2020 | Registered office address changed from 2 Cansfield Court, Springfield Road Kearsley Bolton BL4 8JL England to 416 Bolton Road Kearsley Bolton BL4 8NJ on 30 September 2020 (1 page) |
---|---|
29 September 2020 | Appointment of Mr Paul Joseph Forster as a director on 25 September 2020 (2 pages) |
29 September 2020 | Notification of Gareth James Forster as a person with significant control on 25 September 2020 (2 pages) |
29 September 2020 | Cessation of Joseph James Forster as a person with significant control on 25 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Gareth James Forster as a director on 25 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Joseph James Forster as a director on 25 September 2020 (1 page) |
10 September 2020 | Director's details changed for Mr Joseph James Forster on 28 February 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 February 2020 | Registered office address changed from 416 Bolton Road Kearsley Bolton BL4 8NJ England to 2 Cansfield Court, Springfield Road Kearsley Bolton BL4 8JL on 28 February 2020 (1 page) |
1 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 August 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
24 August 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
14 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Joseph James Forster as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Joseph James Forster as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Joseph James Forster as a person with significant control on 30 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Susan Forster as a director on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from C/O Hml Davies Ltd 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom to 416 Bolton Road Kearsley Bolton BL4 8NJ on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from C/O Hml Davies Ltd 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom to 416 Bolton Road Kearsley Bolton BL4 8NJ on 19 July 2016 (1 page) |
19 July 2016 | Director's details changed for Mr Joseph James Forster on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Joseph James Forster on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Susan Forster as a director on 19 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Joe Forster on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Joe Forster on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Susan Forster as a director on 1 July 2016 (2 pages) |
18 July 2016 | Appointment of Mrs Susan Forster as a director on 1 July 2016 (2 pages) |
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|