About

Registered Number: 06064716
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 60 Midford Drive, Bolton, BL1 7LY,

 

Having been setup in 2007, Steve Irwin Ltd has its registered office in Bolton. This business has 2 directors listed as Irwin, Susan Jane, Irwin, Stephen Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRWIN, Stephen Geoffrey 02 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
IRWIN, Susan Jane 02 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 31 January 2020
AA01 - Change of accounting reference date 02 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 12 October 2018
AD01 - Change of registered office address 23 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.