(AD01) Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on December 21, 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
|
(SH01) Capital declared on April 6, 2016: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2015: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 25, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 9, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 25, 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 11, 2010. Old Address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 25, 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, September 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On September 17, 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 19, 2008
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 25th, July 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to April 23, 2007
filed on: 23rd, April 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to October 30, 2006
filed on: 30th, October 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On April 27, 2006 Secretary resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 27, 2006 New secretary appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to April 26, 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 26/04/06
annual return
|
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 21st, February 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 1, 2005
filed on: 1st, August 2005
| annual return
|
Free Download
(7 pages)
|
(288b) On May 10, 2005 Director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On September 30, 2004 New director appointed
filed on: 30th, September 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 103 shares on August 5, 2004. Value of each share 1 £, total number of shares: 104.
filed on: 16th, September 2004
| capital
|
Free Download
(2 pages)
|
(288a) On June 28, 2004 New director appointed
filed on: 28th, June 2004
| officers
|
Free Download
(4 pages)
|
(288a) On June 22, 2004 New director appointed
filed on: 22nd, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On June 22, 2004 Secretary resigned
filed on: 22nd, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2004 Director resigned
filed on: 22nd, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 22, 2004 New secretary appointed
filed on: 22nd, June 2004
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed storwill LIMITEDcertificate issued on 14/06/04
filed on: 14th, June 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2004
| incorporation
|
Free Download
(19 pages)
|