Calverley
Leeds
West Yorkshire
LS28 5QH
Director Name | Christine Dobson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 28 August 2018) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 103 Rodley Lane Leeds West Yorkshire LS28 5QH |
Secretary Name | Mr Jeffrey Graham Cave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Rodley Lane Calverley Leeds West Yorkshire LS28 5QH |
Telephone | 0113 2638361 |
---|---|
Telephone region | Leeds |
Registered Address | Northgate 118 North Street Leeds LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Jeffrey G. Cave 60.00% Ordinary |
---|---|
2k at £1 | Christine Dobson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,223 |
Cash | £142,715 |
Current Liabilities | £4,588 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 July 1982 | Delivered on: 20 July 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
---|---|
30 May 2017 | Statement of capital following an allotment of shares on 1 October 2009
|
24 May 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
24 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 August 2014 | Registered office address changed from Royds Close Whitehall Road Leeds LS12 6AE to C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Royds Close Whitehall Road Leeds LS12 6AE to C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 8 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Jeffrey Graham Cave on 17 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Christine Dobson on 17 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
27 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members
|
12 August 2004 | Company name changed cave plant hire LIMITED\certificate issued on 12/08/04 (2 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
12 July 2004 | Return made up to 20/05/04; full list of members
|
1 June 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
19 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
3 August 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
2 August 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
10 July 2001 | Return made up to 20/05/01; no change of members (7 pages) |
26 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
12 May 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Location of debenture register (1 page) |
11 August 1999 | Return made up to 20/05/99; full list of members (7 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
2 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
23 June 1997 | Return made up to 20/05/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
22 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |