Bollington
Macclesfield
Cheshire
SK10 5DZ
Director Name | David Wild |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Princess Drive Bollington Macclesfield Cheshire SK10 5ER |
Director Name | Mr Roger Leslie Bloor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Clarence House 3 Round Gardens Bollington Macclesfield Cheshire SK10 5JU |
Director Name | Mr Edwin Frank Riley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 46 Princess Drive Bollington Macclesfield Cheshire SK10 5ER |
Website | bollingtonjoinery.co.uk |
---|---|
Telephone | 01625 572128 |
Telephone region | Macclesfield |
Registered Address | 1 Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Craig Heathcote 33.33% Ordinary |
---|---|
10 at £1 | Edwin Riley 33.33% Ordinary |
10 at £1 | Roger Leslie Bloor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,097 |
Cash | £7,690 |
Current Liabilities | £23,577 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 June 2018 | Registered office address changed from Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ to 1 Wellington Road Bollington Macclesfield SK10 5JR on 29 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 June 2018 | Cessation of Roger Bloor as a person with significant control on 19 August 2016 (1 page) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
19 August 2016 | Termination of appointment of Roger Leslie Bloor as a director on 17 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Roger Leslie Bloor as a director on 17 June 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 1 May 2014 (1 page) |
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
28 August 2012 | Termination of appointment of David Wild as a director (1 page) |
28 August 2012 | Termination of appointment of David Wild as a director (1 page) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 26 April 2012 (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for David Wild on 31 August 2011 (2 pages) |
1 November 2011 | Director's details changed for David Wild on 31 August 2011 (2 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Incorporation (37 pages) |
23 September 2010 | Incorporation (37 pages) |