SL REALISATIONS 2025 LTD

Company Documents

DateDescription
26/04/2526 April 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

10/04/2510 April 2025 Result of meeting of creditors

View Document

04/04/254 April 2025 Certificate of change of name

View Document

04/04/254 April 2025 Change of name notice

View Document

17/03/2517 March 2025 Statement of administrator's proposal

View Document

12/03/2512 March 2025 Registered office address changed from Piggott Street Farnworth Bolton BL4 9QN to Rsm Uk Restructuring Advisory Llp Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of an administrator

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Resolutions

View Document

15/01/2515 January 2025 Termination of appointment of Keith Haworth Hindle as a director on 2024-12-12

View Document

15/01/2515 January 2025 Cessation of Keith Haworth Hindle as a person with significant control on 2024-12-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Alison Reavey as a secretary on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Alison Reavey as a director on 2024-07-31

View Document

17/04/2417 April 2024 Appointment of Mr Daniel Stephen Holmes as a director on 2024-04-09

View Document

17/04/2417 April 2024 Termination of appointment of Matthew Craig Pemrick as a director on 2024-04-09

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Registration of charge 003509110024, created on 2022-12-01

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Mr Matthew Craig Pemrick as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of James Hill as a director on 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COTTAM

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MISS ALISON REAVEY

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY JOHN COTTAM

View Document

30/09/2030 September 2020 SECRETARY APPOINTED MISS ALISON REAVEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLTON ENGINEERING COMPANY

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003509110019

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003509110023

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003509110021

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003509110022

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003509110020

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

02/06/162 June 2016 AUDITOR'S RESIGNATION

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR DAVID JOHN HAMILTON

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR JAMES HILL

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003509110019

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WORSWICK

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

11/11/1111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN HARRY COTTAM / 26/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WORSWICK / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HAWORTH HINDLE / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ENGLAND / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED CLIVE WINBY / 26/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN HARRY COTTAM / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN HARRISON / 26/10/2009

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR WILLIAM WORSWICK

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR ALFRED CLIVE WINBY

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 AUDITOR'S RESIGNATION

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 AUDITOR'S RESIGNATION

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 26/10/95; CHANGE OF MEMBERS

View Document

08/02/958 February 1995 AUDITOR'S RESIGNATION

View Document

02/11/942 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: PIGGOTT STREET FARNWORTH BOLTON BL4 9QN

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 51 WATER LANE WILMSLOW CHESHIRE SK9 5BX

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/9212 June 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9211 June 1992 Resolutions

View Document

11/06/9211 June 1992 Resolutions

View Document

11/06/9211 June 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/05/92

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/91

View Document

15/04/9115 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9030 November 1990 252, 366A, 386 12/10/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9017 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 NC INC ALREADY ADJUSTED

View Document

21/09/8921 September 1989 £ NC 200000/750000 31/07

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/05/613 May 1961 ALTER MEM AND ARTS

View Document

23/03/3923 March 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company