SWEETSTONE GARDENS BLOCK A RTM COMPANY LTD

2 Belmont House, Deakins Business Park Blackburn Road 2 Belmont House, Deakins Business Park Blackburn Road, Bolton, BL7 9RP, England
StatusACTIVE
Company No.10543776
Category
Incorporated03 Jan 2017
Age7 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

SWEETSTONE GARDENS BLOCK A RTM COMPANY LTD is an active with number 10543776. It was incorporated 7 years, 4 months, 30 days ago, on 03 January 2017. The company address is 2 Belmont House, Deakins Business Park Blackburn Road 2 Belmont House, Deakins Business Park Blackburn Road, Bolton, BL7 9RP, England.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-22

Officer name: David Arthur Bennett

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Professional and Dependable Ltd

Change date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thomas Fulop

Termination date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: 2 2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton BL7 9RP England

New address: 2 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP

Change date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-30

Officer name: Mr Steven Edmund Bottomley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Thomas Fulop

Appointment date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

New address: 2 2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton BL7 9RP

Old address: 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Professional and Dependable Ltd

Appointment date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP

Change date: 2018-05-14

Old address: 5 Bridge Mill Threadfold Way Bolton BL7 9DU England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Andrew Jaroszkiewicz

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 CRANLEY GARDENS (FREEHOLD) LIMITED

1 CRANLEY GARDENS,,SW7 3BB

Number:04621452
Status:ACTIVE
Category:Private Limited Company

AEROSOL SERVICES LTD

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:05717257
Status:ACTIVE
Category:Private Limited Company

COMPLETE ELECTRICAL SERVICE LIMITED

8A VALE ROAD,EAST SUSSEX,BN25 3EY

Number:05368096
Status:ACTIVE
Category:Private Limited Company

FUSION PRINT SOLUTIONS LTD

47 YORK ROAD,ILFORD,IG1 3AD

Number:06891714
Status:ACTIVE
Category:Private Limited Company

HIGH PURITY CHEMICALS LIMITED

ALREWAS HOUSE MAIN STREET,BURTON UPON TRENT,DE13 7ED

Number:09674477
Status:ACTIVE
Category:Private Limited Company

TARGETS PAINTBALL LIMITED

58 COMMERCIAL ROAD,SHEPTON MALLET,BA4 5DW

Number:10350681
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