RISTORANTE SOTTOVENTO LIMITED

45 Edinburgh Road 45 Edinburgh Road, Bolton, BL3 1TG, England
StatusACTIVE
Company No.05932743
CategoryPrivate Limited Company
Incorporated12 Sep 2006
Age17 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

RISTORANTE SOTTOVENTO LIMITED is an active private limited company with number 05932743. It was incorporated 17 years, 9 months, 7 days ago, on 12 September 2006. The company address is 45 Edinburgh Road 45 Edinburgh Road, Bolton, BL3 1TG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 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: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

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: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 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: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 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: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Karen Halsey

Change date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Halsey

Change date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mrs Michelle Karen Halsey

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-23

Officer name: Mr Mark Richard Halsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

New address: 45 Edinburgh Road Little Lever Bolton BL3 1TG

Old address: 54 Churchill Drive Little Lever Bolton Greater Manchester BL3 1PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 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: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 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: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 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: 24 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 21 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: 69 Worsley Road Farnworth Bolton BL4 9LU

Change date: 2011-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michelle Halsey

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Richard Halsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director emanuele pinna

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen pinna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 12 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA FORGINGS LIMITED

FIRTH HOUSE P.O. BOX 644,SHEFFIELD,S9 1JD

Number:00877293
Status:LIQUIDATION
Category:Private Limited Company

AVZA CONSULTING LTD

2 LOMBARDY CLOSE,HAINAULT,IG6 2AT

Number:08483142
Status:ACTIVE
Category:Private Limited Company

GATEWAY LOGISTICS (UK) LIMITED

C/O BERLEY,LONDON,W1G 9TB

Number:02788082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES E. MCCABE LIMITED

4 ANNAGH DRIVE,CRAIGAVON,BT63 5WF

Number:NI010566
Status:ACTIVE
Category:Private Limited Company

PACHA PROPERTIES LIMITED

26 ARMOURY ROAD,SELBY,YO8 4AY

Number:07312594
Status:ACTIVE
Category:Private Limited Company

TOGETHER SCHOOL LIMITED

THE HATTONS,STROUD,GL6 8JH

Number:11286611
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