About

Registered Number: 05609207
Date of Incorporation: 01/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

All About Success Ltd was setup in 2005, it has a status of "Active". The companies directors are listed as Stroll Limited, Allen, Tony, Lockwood, Nina Joanne, Sykes, Richard at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Tony 01 November 2005 31 May 2007 1
LOCKWOOD, Nina Joanne 01 September 2009 01 November 2011 1
SYKES, Richard 01 September 2006 25 July 2007 1
Secretary Name Appointed Resigned Total Appointments
STROLL LIMITED 01 November 2005 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 12 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 November 2014
CERTNM - Change of name certificate 23 October 2014
CONNOT - N/A 23 October 2014
RESOLUTIONS - N/A 14 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 November 2013
CH03 - Change of particulars for secretary 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 30 March 2009
MEM/ARTS - N/A 11 December 2008
CERTNM - Change of name certificate 29 November 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 18 April 2007
363s - Annual Return 11 November 2006
225 - Change of Accounting Reference Date 04 August 2006
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.