Bromley Cross
Bolton
Lancs
BL7 9ND
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Caerphilly CF83 1TD Wales |
Registered Address | 38 Ladyshore Road Little Lever Bolton BL3 1JZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Little Lever and Darcy Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 November 2019 | Registered office address changed from Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd England to 38 Ladyshore Road Little Lever Bolton BL3 1JZ on 27 November 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
30 September 2018 | Notification of Lawrence Franklin Carter as a person with significant control on 7 July 2018 (2 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Termination of appointment of Richard Stuart Hardbattle as a director on 12 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Lawrence Franklin Carter as a director on 10 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Lawrence Franklin Carter as a director on 10 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Richard Stuart Hardbattle as a director on 12 July 2017 (1 page) |
2 August 2017 | Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to Canmore House 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9nd on 2 August 2017 (1 page) |
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|