POSITIVE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 04100497 |
Category | Private Limited Company |
Incorporated | 01 Nov 2000 |
Age | 23 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
POSITIVE ASSOCIATES LIMITED is an active private limited company with number 04100497. It was incorporated 23 years, 5 months, 27 days ago, on 01 November 2000. The company address is Hazlemere Hazlemere, Bolton, BL1 4BY, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type dormant
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Ann Byrne
Appointment date: 2021-12-14
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Kevin Damian Rafferty
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieran Patrick Rafferty
Appointment date: 2021-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2021
Action Date: 26 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041004970001
Charge creation date: 2021-03-26
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Bunker
Appointment date: 2021-03-01
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Kevin Damian Rafferty
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rakem Limited
Change date: 2017-10-31
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Anthony Worthington
Documents
Change person director company with change date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Worthington
Change date: 2017-09-20
Documents
Change person director company with change date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-20
Officer name: Mr Kevin Damien Rafferty
Documents
Change person secretary company with change date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-20
Officer name: Mr Kieran Patrick Rafferty
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA
Change date: 2014-02-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Kevin Damian Rafferty
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: C/O Donnellys Chartered Accountant Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA
Change date: 2011-03-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Mr Anthony Worthington
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Damian Rafferty
Change date: 2009-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr kevin rafferty
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony worthington / 01/11/2008
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from the atrium curtis road dorking surrey RH4 1XA
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed kieran patrick rafferty
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 01/06/06 from: west wing, tanhurst tanhurst lane, holmbury st. Mary dorking surrey RH5 6LU
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Legacy
Date: 24 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/01/01--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 06 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/12/01
Documents
Legacy
Date: 30 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 30/11/00 from: west wing, tanhurst tanhurst lane, holmbury st. Mary dorking surrey RH5 6LU
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 28/11/00 from: c/o energize consulting 73-75 princess street st peters square manchester M2 4EG
Documents
Some Companies
11 PARK ROAD RESIDENTS COMPANY LTD
11A PARK ROAD,BARNET,EN5 5RY
Number: | 05819475 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11258373 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 318,RADLETT,WD7 0FU
Number: | 05366436 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION BUILDING CONSULTANCY LIMITED
GRIFFIN HOUSE,BIRMINGHAM,B3 1DW
Number: | 04838612 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KNIFESMITHGATE,CHESTERFIELD,S40 1RQ
Number: | 09829193 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENILWORTH HOUSE THE GREEN,YORK,YO19 6SF
Number: | 07389442 |
Status: | ACTIVE |
Category: | Private Limited Company |