BOLTON WHOLESALE PARK LIMITED
Status | ACTIVE |
Company No. | 02602762 |
Category | Private Limited Company |
Incorporated | 18 Apr 1991 |
Age | 33 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
BOLTON WHOLESALE PARK LIMITED is an active private limited company with number 02602762. It was incorporated 33 years, 1 month, 12 days ago, on 18 April 1991. The company address is Unit 7 Unit 7, Bolton, BL1 8HN, Lancashire.
Company Fillings
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type dormant
Date: 28 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-01-30
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Change person secretary company with change date
Date: 29 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-26
Officer name: Kaye Longworth
Documents
Change to a person with significant control
Date: 29 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-26
Psc name: Mrs Debra Longworth
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tony Longworth
Cessation date: 2020-11-16
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-16
Psc name: Debra Longworth
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mrs Debra Longworth
Documents
Gazette filings brought up to date
Date: 18 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Longworth
Termination date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type dormant
Date: 06 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 16 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type dormant
Date: 07 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 09 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Nov 2001
Category: Capital
Type: 169
Description: £ sr 500@1 22/11/00
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/01; full list of members
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 02 May 2001
Category: Address
Type: 287
Description: Registered office changed on 02/05/01 from: greenacre park the valley bolton lancashire BL1 8HN
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: unit 2 bolton wholesale park kay street bolton lancashire BL1 2XH
Documents
Legacy
Date: 02 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/00 to 31/01/00
Documents
Legacy
Date: 20 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 29/02/00
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/00; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 22 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/97; no change of members
Documents
Legacy
Date: 01 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 01/04/97 from: 28 mawdsley street bolton BL1 1LF
Documents
Accounts with accounts type small
Date: 10 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 18 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 12 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 25 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 19 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/94; no change of members
Documents
Accounts with accounts type small
Date: 08 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 06 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 17 Nov 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 14 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/93; full list of members
Documents
Resolution
Date: 21 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 12/10/92--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 21 Oct 1992
Category: Capital
Type: 122
Description: Conve 12/10/92
Documents
Resolution
Date: 21 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/92; full list of members
Documents
Legacy
Date: 28 Feb 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 28/02 to 30/04
Documents
Legacy
Date: 07 Jan 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 15 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 07 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
1A BRUCHE HEATH GARDENS,WARRINGTON,WA1 3TP
Number: | 11813380 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGLETON ROAD,NETHER ALDERLEY,SK10 4TD
Number: | 05967527 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FARRINGTON WAY,NOTTINGHAM,NG16 3BF
Number: | 06833697 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAUTBOIS TRADING COMPANY LIMITED(THE)
BABYLON VIEW,YEOVIL,BA21 5HR
Number: | 00667997 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 09738924 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10892370 |
Status: | ACTIVE |
Category: | Private Limited Company |