Horwich
Bolton
Lancashire
BL6 5NY
Secretary Name | Sandra Cheers |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Mary St West Horwich Bolton BL6 7JT |
Telephone | 01204 690904 |
---|---|
Telephone region | Bolton |
Registered Address | Office 1.01, 411 - 413 Oxford Street London W1C 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Michael Norris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,017 |
Cash | £9,329 |
Current Liabilities | £79,837 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
---|---|
23 February 2017 | Registered office address changed from C/O Hampson and Co Leigh Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY to Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Oakland House 21 Hope Carr Road Leigh WN7 3ET England to Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Secretary's details changed for Sandra Cheers on 1 April 2015 (1 page) |
15 April 2015 | Secretary's details changed for Sandra Cheers on 1 April 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 June 2013 | Registered office address changed from 16 the Courtyard Common Lane Culcheth Warrington Cheshire WA3 4HA on 23 June 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Director's details changed for Mr Michael Norris on 27 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Director's details changed for Michael Norris on 11 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 31 brownlow road horwich bolton BL6 7DW (1 page) |
9 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
11 April 2005 | Incorporation (12 pages) |