Canal Road
Bradford
West Yorkshire
BD1 4SP
Director Name | Mrs Wendy Yvette Hudson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Director Name | Clifford Coates |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 August 2005) |
Role | Builder |
Correspondence Address | Marsh Cotes Marsh Lane Oxenhoper Keighley |
Director Name | Peter Clay |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 October 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Green Lane Glusburn Keighley West Yorkshire BD20 8RJ |
Secretary Name | Clifford Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | Marsh Cotes Marsh Lane Oxenhoper Keighley |
Director Name | Brenda Mary Coates |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marsh Cotes Marsh Lane Oxenhope Keighley West Yorkshire BD22 9RS |
Secretary Name | Brenda Mary Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marsh Cotes Marsh Lane Oxenhope Keighley West Yorkshire BD22 9RS |
Registered Address | 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clifford Coates Will Trust 50.00% Ordinary |
---|---|
1 at £1 | Executors Of Peter Clay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,080 |
Current Liabilities | £13,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
11 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
9 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
5 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
22 June 2020 | Termination of appointment of Brenda Mary Coates as a director on 19 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Brenda Mary Coates as a secretary on 19 June 2020 (1 page) |
22 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Appointment of Mrs Wendy Yvette Hudson as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Wendy Yvette Hudson as a director on 17 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 April 2015 | Appointment of Ms Caroline Mary Coates as a director on 13 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Peter Clay as a director on 30 October 2014 (1 page) |
27 April 2015 | Termination of appointment of Peter Clay as a director on 30 October 2014 (1 page) |
27 April 2015 | Appointment of Ms Caroline Mary Coates as a director on 13 April 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from 38 Little Horton Lane Bradford W Yorks BD5 0AL on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from 38 Little Horton Lane Bradford W Yorks BD5 0AL on 10 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Director's details changed for Brenda Mary Coates on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Peter Clay on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Brenda Mary Coates on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Peter Clay on 31 May 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 25/27 devonshire street keighley west yorkshire BD21 2BQ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 25/27 devonshire street keighley west yorkshire BD21 2BQ (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
11 September 2006 | Ad 08/02/06--------- £ si 1@1 (2 pages) |
11 September 2006 | Ad 08/02/06--------- £ si 1@1 (2 pages) |
11 September 2006 | Ad 08/02/06--------- £ si 1@1 (2 pages) |
11 September 2006 | Ad 08/02/06--------- £ si 1@1 (2 pages) |
21 August 2006 | Return made up to 31/05/06; full list of members
|
21 August 2006 | Return made up to 31/05/06; full list of members
|
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members
|
6 June 2005 | Return made up to 31/05/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 August 2004 | Return made up to 31/05/04; full list of members
|
13 August 2004 | Return made up to 31/05/04; full list of members
|
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 September 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 6-12 devonshire street keighley BD21 2AY (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 6-12 devonshire street keighley BD21 2AY (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |