Pudsey
West Yorkshire
LS28 9AE
Secretary Name | Mrs Sally Gay Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellfield Lane Burley In Wharfedale Ilkley LS29 7SX |
Website | whinhirst.co.uk |
---|
Registered Address | Richardshaw Business Centre Grangefield Ind Est Richardshaw Road Pudsey W Yorks LS28 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Mr Michael Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,120 |
Cash | £59,841 |
Current Liabilities | £4,721 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
31 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 September 2014 | Termination of appointment of Sally Gay Brown as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Michael Brown on 20 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Sally Gay Brown as a secretary on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Michael Brown on 20 September 2014 (2 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 June 2012 | Registered office address changed from 76 Broom Mills Road Farsley Pudsey West Yorkshire LS28 5GR on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 76 Broom Mills Road Farsley Pudsey West Yorkshire LS28 5GR on 18 June 2012 (1 page) |
24 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Michael Brown on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael Brown on 1 November 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael Brown on 1 November 2009 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 1 st marys close ilkley west yorkshire LS29 8NZ (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 1 st marys close ilkley west yorkshire LS29 8NZ (1 page) |
2 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 1 victory road ilkley west yorkshire LS29 8HL (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 1 victory road ilkley west yorkshire LS29 8HL (1 page) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members
|
18 March 2004 | Return made up to 28/02/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
13 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
21 June 2000 | Secretary's particulars changed (1 page) |
21 June 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Return made up to 28/02/00; full list of members
|
20 March 2000 | Return made up to 28/02/00; full list of members
|
10 December 1999 | Registered office changed on 10/12/99 from: iddesleigh queens road ilkley west yorkshire LS29 9QL (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: iddesleigh queens road ilkley west yorkshire LS29 9QL (1 page) |
10 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
20 April 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
16 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
2 May 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 28 February 1996 (10 pages) |
3 June 1996 | Full accounts made up to 28 February 1996 (10 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
8 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
8 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
31 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
31 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |