About

Registered Number: 04793510
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Your Business Limited Adlington Court, Adlington Business Park, Adlington, Macclesfield, SK10 4NL,

 

Based in Adlington, Bollington Financial Planning Ltd was registered on 10 June 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Armstrong, Lynne, Newton, Gary Robert, Haywards Company Secretaries Ltd, Armstrong, Paul, Eaton, Christopher John, Green, David Paul, Wall, Joseph are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Paul 13 December 2004 08 November 2006 1
EATON, Christopher John 01 May 2013 05 April 2014 1
GREEN, David Paul 10 June 2003 13 December 2004 1
WALL, Joseph 13 December 2004 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Lynne 13 December 2004 08 November 2006 1
NEWTON, Gary Robert 01 November 2006 17 January 2019 1
HAYWARDS COMPANY SECRETARIES LTD 10 June 2003 13 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
PSC05 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 June 2018
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 02 May 2012
SH01 - Return of Allotment of shares 30 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 16 June 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 24 September 2004
CERTNM - Change of name certificate 13 September 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.