About

Registered Number: 04070147
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR,

 

Northwest Bloor Motor Works Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bloor, Angela Christine, Bloor, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Angela Christine 12 September 2000 - 1
BLOOR, Christopher John 12 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR01 - N/A 13 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 01 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 September 2012
CERTNM - Change of name certificate 20 June 2012
CONNOT - N/A 20 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 17 September 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 28 January 2004
CERTNM - Change of name certificate 08 December 2003
363s - Annual Return 27 October 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 16 October 2001
225 - Change of Accounting Reference Date 16 October 2001
288b - Notice of resignation of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.