MILL VALE WESTHOUGHTON MANAGEMENT COMPANY LIMITED

7 Reedymoor 7 Reedymoor, Bolton, BL5 2BF
StatusACTIVE
Company No.05222816
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Hedley

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynsey Witts

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Bailey

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Bailey

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Gastall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan murphy

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs lynsey joanne witts

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan murphy

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49 BLOMFIELD ROAD LIMITED

SUITE A, 2ND FLOOR KENNEDY HOUSE,ALTRINCHAM,WA14 1ES

Number:01728664
Status:ACTIVE
Category:Private Limited Company
Number:11225291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOLLY HOCKEY TOTS LIMITED

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

PR PLASTERING CONTRACTORS LTD

1 THE BUNGALOW MAIN ROAD,HORNCASTLE,LN9 5PS

Number:08424401
Status:ACTIVE
Category:Private Limited Company

SEVENTH LTD

APARTMENT 113,BIRMINGHAM,B5 4SG

Number:11683332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source