About

Registered Number: 04312674
Date of Incorporation: 29/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY

 

Central Garage Doors (Nw) Ltd was setup in 2001, it's status is listed as "Active". The companies directors are Greenhalgh, Tracey, Greenhalgh, Neil Edward. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHALGH, Neil Edward 29 October 2001 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GREENHALGH, Tracey 01 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 15 August 2016
CH03 - Change of particulars for secretary 08 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 22 October 2003
363s - Annual Return 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.