MILL VALE WESTHOUGHTON MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05222816 |
Category | Private Limited Company |
Incorporated | 06 Sep 2004 |
Age | 19 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MILL VALE WESTHOUGHTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 05222816. It was incorporated 19 years, 8 months, 28 days ago, on 06 September 2004. The company address is 7 Reedymoor 7 Reedymoor, Bolton, BL5 2BF.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Gastall
Termination date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Appoint person director company with name date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Larissa Stephania Shepherd
Appointment date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Second filing of director appointment with name
Date: 27 Jan 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Tracey Bailey
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type dormant
Date: 12 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Old address: 388 Preston Road, Standish Wigan Lancashire WN6 0PZ
Change date: 2012-10-29
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Hedley
Documents
Termination secretary company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynsey Witts
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Bailey
Documents
Appoint person secretary company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Bailey
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynda Gastall
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type dormant
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan murphy
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs lynsey joanne witts
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan murphy
Documents
Accounts with accounts type dormant
Date: 12 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 22/07/05 from: wakefields estate agents 198 elliott street tyldesley manchester lancashire M29 8DS
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE A, 2ND FLOOR KENNEDY HOUSE,ALTRINCHAM,WA14 1ES
Number: | 01728664 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUFFYS MECHANICAL AND ENGINEERING SERVICES LIMITED
21 21,NORTH SHIELDS,NE29 9BX
Number: | 11225291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ
Number: | 08138013 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LINCS.HAULAGE COMPANY LIMITED
17-27 QUEEN'S SQUARE,,TS2 1AH
Number: | 00559399 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE BUNGALOW MAIN ROAD,HORNCASTLE,LN9 5PS
Number: | 08424401 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 113,BIRMINGHAM,B5 4SG
Number: | 11683332 |
Status: | ACTIVE |
Category: | Private Limited Company |