BOLTON LAW SOCIETY

Register to unlock more data on OkredoRegister

BOLTON LAW SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00012738

Incorporation date

10/01/1879

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Mawdsley Street, Bolton, Lancs BL1 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon17/02/2022
Cessation of Joseph Bernard Egan as a person with significant control on 2016-04-06
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon17/11/2021
Previous accounting period extended from 2020-12-29 to 2020-12-31
dot icon17/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon12/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon19/12/2018
Termination of appointment of Ajmal Hussain as a secretary on 2018-01-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Notification of Joseph Bernard Egan as a person with significant control on 2016-04-06
dot icon11/12/2017
Appointment of Ajmal Hussain as a secretary on 2017-12-11
dot icon11/12/2017
Appointment of Mrs Karen Ann Hall as a secretary on 2017-12-11
dot icon11/12/2017
Termination of appointment of Andrew John Mcloughlin as a secretary on 2017-12-11
dot icon11/12/2017
Termination of appointment of Joseph Bernard Egan as a secretary on 2017-12-11
dot icon25/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/11/2015
Annual return made up to 2015-10-31 no member list
dot icon09/06/2015
Termination of appointment of Jeremy Simon Barker as a director on 2015-01-22
dot icon11/11/2014
Annual return made up to 2014-10-31 no member list
dot icon23/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/05/2014
Appointment of Mr Jeremy Simon Barker as a director
dot icon31/10/2013
Annual return made up to 2013-10-31 no member list
dot icon31/10/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon25/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-10-31 no member list
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon06/02/2012
Appointment of Mr Joseph Bernard Egan as a secretary
dot icon25/01/2012
Termination of appointment of Nicholas Horsfall as a director
dot icon25/01/2012
Termination of appointment of Jeremy Barker as a director
dot icon06/12/2011
Certificate of change of name
dot icon06/12/2011
Miscellaneous
dot icon06/12/2011
Change of name notice
dot icon16/11/2011
Annual return made up to 2011-10-31 no member list
dot icon16/11/2011
Appointment of Mr Joseph Bernard Egan as a director
dot icon18/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/03/2011
Appointment of Mr Jeremy Simon Barker as a director
dot icon11/03/2011
Termination of appointment of Joseph Egan as a director
dot icon15/11/2010
Annual return made up to 2010-10-31 no member list
dot icon02/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon27/01/2010
Termination of appointment of John Birtwell as a director
dot icon27/01/2010
Appointment of Mr Joseph Bernard Egan as a director
dot icon08/12/2009
Annual return made up to 2009-10-31 no member list
dot icon08/12/2009
Director's details changed for Mr John Clive Birtwell on 2009-10-31
dot icon08/12/2009
Director's details changed for Nicholas Jeremy Horsfall on 2009-10-31
dot icon07/12/2009
Registered office address changed from , 20 Wood St., Bolton, Lancs, BL1 1DY on 2009-12-07
dot icon07/12/2009
Register inspection address has been changed
dot icon07/07/2009
Director appointed mr john clive birtwell
dot icon07/07/2009
Appointment terminated director nicholas lewis
dot icon27/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/11/2008
Annual return made up to 31/10/08
dot icon15/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/05/2008
Appointment terminated director edward nally
dot icon28/05/2008
Director appointed mr nicholas william lewis
dot icon22/11/2007
Annual return made up to 31/10/07
dot icon07/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/01/2007
Director resigned
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon15/11/2006
Annual return made up to 31/10/06
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon22/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/01/2006
Annual return made up to 31/10/05
dot icon13/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon07/03/2005
Annual return made up to 31/10/04
dot icon11/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/10/2003
Annual return made up to 31/10/03
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon13/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/11/2002
Annual return made up to 31/10/02
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon27/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon03/11/2001
Annual return made up to 31/10/01
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon19/01/2001
Full accounts made up to 2000-10-31
dot icon24/10/2000
Annual return made up to 31/10/00
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon14/01/2000
Accounts for a small company made up to 1999-10-31
dot icon16/11/1999
Annual return made up to 31/10/99
dot icon19/01/1999
Accounts for a small company made up to 1998-10-31
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon16/11/1998
Annual return made up to 31/10/98
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Full accounts made up to 1997-10-31
dot icon03/03/1998
Director resigned
dot icon10/11/1997
Annual return made up to 31/10/97
dot icon07/07/1997
Full accounts made up to 1996-10-31
dot icon01/02/1997
New director appointed
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
Annual return made up to 31/10/96
dot icon18/01/1996
New director appointed
dot icon08/12/1995
Full accounts made up to 1995-10-31
dot icon25/10/1995
Annual return made up to 31/10/95
dot icon15/06/1995
Accounts for a small company made up to 1994-10-31
dot icon13/02/1995
Director resigned;new director appointed
dot icon22/01/1995
Annual return made up to 31/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Director resigned;new director appointed
dot icon24/01/1994
Full accounts made up to 1993-10-31
dot icon24/01/1994
Annual return made up to 31/10/93
dot icon12/02/1993
Full accounts made up to 1992-10-31
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Annual return made up to 31/10/92
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Full accounts made up to 1991-10-31
dot icon19/01/1992
Annual return made up to 31/10/91
dot icon05/03/1991
Director resigned;new director appointed
dot icon30/01/1991
Full accounts made up to 1990-10-31
dot icon30/01/1991
Annual return made up to 31/10/90
dot icon14/02/1990
Director resigned;new director appointed
dot icon14/02/1990
Full accounts made up to 1989-10-31
dot icon14/02/1990
Annual return made up to 31/10/89
dot icon03/02/1989
Full accounts made up to 1988-10-31
dot icon03/02/1989
Annual return made up to 31/10/88
dot icon03/02/1989
Director resigned;new director appointed
dot icon04/02/1988
Full accounts made up to 1987-10-31
dot icon04/02/1988
Annual return made up to 31/10/87
dot icon29/01/1988
Director resigned;new director appointed
dot icon07/02/1987
Director resigned;new director appointed
dot icon02/02/1987
Full accounts made up to 1986-10-31
dot icon02/02/1987
Annual return made up to 31/10/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+27.17 % *

* during past year

Cash in Bank

£3,370.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.85K
-
0.00
2.65K
-
2022
0
3.37K
-
0.00
3.37K
-
2022
0
3.37K
-
0.00
3.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.37K £Ascended18.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.37K £Ascended27.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nally, Edward
Director
17/01/2007 - 19/01/2008
18
Egan, Joseph Bernard
Director
16/11/2011 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTON LAW SOCIETY

BOLTON LAW SOCIETY is an(a) Active company incorporated on 10/01/1879 with the registered office located at 13 Mawdsley Street, Bolton, Lancs BL1 1JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON LAW SOCIETY?

toggle

BOLTON LAW SOCIETY is currently Active. It was registered on 10/01/1879 .

Where is BOLTON LAW SOCIETY located?

toggle

BOLTON LAW SOCIETY is registered at 13 Mawdsley Street, Bolton, Lancs BL1 1JZ.

What does BOLTON LAW SOCIETY do?

toggle

BOLTON LAW SOCIETY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOLTON LAW SOCIETY?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.