Westhoughton
Bolton
BL5 2SL
Director Name | Mr Niraj Rajesh Tewani |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Balmore Close Bolton BL3 4TL |
Registered Address | Joseph House 83-89 Blackburn Road Bolton BL1 8HF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 April 2022 | Director's details changed for Mr Hemant Chandrakant Patel on 29 April 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
25 November 2021 | Registered office address changed from First Floor, Dart House St. Georges Square Bolton BL1 2HB England to Joseph House 83-89 Blackburn Road Bolton BL1 8HF on 25 November 2021 (1 page) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
1 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 July 2020 | Change of details for Mr Niraj Rajesh Tewani as a person with significant control on 1 January 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 June 2019 | Change of details for Mr Niraj Rajesh Tewani as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Niraj Rajesh Tewani on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Hemant Chandrakant Patel on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Niraj Rajesh Tewani on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Hemant Chandrakant Patel on 11 June 2018 (2 pages) |
11 June 2019 | Change of details for Mr Niraj Rajesh Tewani as a person with significant control on 11 June 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 January 2019 | Notification of Niraj Tewani as a person with significant control on 9 December 2018 (2 pages) |
9 January 2019 | Cessation of Hemant Patel as a person with significant control on 9 December 2018 (1 page) |
5 September 2018 | Registered office address changed from Suite 28, 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to First Floor, Dart House St. Georges Square Bolton BL1 2HB on 5 September 2018 (1 page) |
6 July 2018 | Director's details changed for Mr Hemant Chandrakant Patel on 6 July 2018 (2 pages) |
6 July 2018 | Change of details for Mr Hemant Patel as a person with significant control on 6 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
22 January 2018 | Appointment of Mr Niraj Rajesh Tewani as a director on 22 January 2018 (2 pages) |
8 October 2017 | Registered office address changed from 319 Deane Road Bolton BL3 5HN United Kingdom to Suite 28, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 8 October 2017 (1 page) |
8 October 2017 | Registered office address changed from 319 Deane Road Bolton BL3 5HN United Kingdom to Suite 28, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 8 October 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Hemant Patel on 18 July 2017 (3 pages) |
18 July 2017 | Director's details changed for Mr Hemant Patel on 18 July 2017 (3 pages) |
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|