Orlando Street
Bolton
BL2 1DU
Director Name | Mr Alan Tattersall |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3, Bloomfields Markland Hill Heaton Bolton Lancashire BL1 5AL |
Registered Address | Office 0101 Surestore Orlando Street Bolton BL2 1DU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
15 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
28 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
10 February 2022 | Change of details for Mr Alan Tattersall as a person with significant control on 5 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
10 February 2022 | Director's details changed for Paul Andrew Tattersall on 6 November 2021 (2 pages) |
9 February 2022 | Director's details changed for Paul Andrew Tattersall on 8 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr Alan Tattersall as a person with significant control on 8 February 2022 (2 pages) |
6 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2021 | Change of share class name or designation (2 pages) |
14 October 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
6 April 2021 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP United Kingdom to Office 0101 Surestore Orlando Street Bolton BL2 1DU on 6 April 2021 (1 page) |
6 April 2021 | Change of details for Ms Jacqueline Tattersall as a person with significant control on 6 April 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
22 March 2018 | Director's details changed for Paul Andrew Tattersall on 15 March 2018 (2 pages) |
19 March 2018 | Change of details for Mr Alan Tattersall as a person with significant control on 15 March 2018 (2 pages) |
19 March 2018 | Change of details for Ms Jacqueline Tattersall as a person with significant control on 15 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Paul Andrew Tattersall as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Alan Tattersall as a director on 1 February 2018 (1 page) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|