Malmesbury
SN16 9GX
Director Name | Mr Mark Bolam |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Avenue De Gien Malmesbury SN16 9GX |
Secretary Name | Mr Mark Bolam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Creek Fifield Road Fifield Maidenhead Berks SL6 2NX |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Mr Mark Bolam 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanna Bolam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,090 |
Cash | £301 |
Current Liabilities | £26,084 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
26 May 2008 | Delivered on: 31 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 July 2023 | Current accounting period shortened from 30 April 2023 to 31 May 2022 (1 page) |
---|---|
18 July 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 May 2022 | Change of details for Mrs Joanna Bolam as a person with significant control on 19 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Mr Mark Bolam on 19 May 2022 (2 pages) |
19 May 2022 | Change of details for Mr Mark Bolam as a person with significant control on 19 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Mrs Joanna Bolam on 19 May 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page) |
11 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 October 2018 | Change of details for Mrs Joanna Bolam as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Mark Bolam on 31 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mrs Joanna Bolam on 31 October 2018 (2 pages) |
31 October 2018 | Change of details for Mr Mark Bolam as a person with significant control on 31 October 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 November 2017 | Notification of Joanna Bolam as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Mark Bolam as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Mark Bolam as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Notification of Joanna Bolam as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 August 2015 | Director's details changed for Mrs Joanna Bolam on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mrs Joanna Bolam on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mrs Joanna Bolam on 4 August 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Mark Bolam on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Mark Bolam on 12 June 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Mark Bolam on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Mark Bolam on 5 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Registered office address changed from Willow Creek Fifield Road Fifield Maidenhead Berks SL6 2NX United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Mark Bolam as a secretary (1 page) |
24 July 2013 | Registered office address changed from Willow Creek Fifield Road Fifield Maidenhead Berks SL6 2NX United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Mark Bolam as a secretary (1 page) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 May 2010 | Director's details changed for Mr Mark Bolam on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Mark Bolam on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mrs Joanna Bolam on 11 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mrs Joanna Bolam on 11 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2008 | Incorporation (13 pages) |
11 April 2008 | Incorporation (13 pages) |