Dewsbury
WF13 4AH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Jack Preston |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 1996) |
Role | Builder |
Correspondence Address | 2 Bradd Close Littletown Liversedge West Yorkshire WF15 6DA |
Secretary Name | Jack Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 August 1995) |
Role | Builder |
Correspondence Address | 2 Bradd Close Littletown Liversedge West Yorkshire WF15 6DA |
Secretary Name | Patricia Ann Mary Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 November 2013) |
Role | Secretary |
Correspondence Address | 2 Bradd Close Littletown Liversedge West Yorkshire WF15 6DA |
Director Name | Jack Preston |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2002) |
Role | Retired |
Correspondence Address | 39 Leeds Road Ossett West Yorkshire WF5 9QW |
Director Name | Mr Clive Paul Joseph Preston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 September 2013) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Squirrel Hall Drive Dewsbury West Yorkshire WF13 4AH |
Director Name | Mr Shaun Preston |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2015) |
Role | Property |
Country of Residence | England |
Correspondence Address | 2 Bradd Close Littletown Liversedge West Yorkshire WF15 6DA |
Secretary Name | Mr Paul Preston |
---|---|
Status | Resigned |
Appointed | 10 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | 2 Bradd Close Littletown Liversedge West Yorkshire WF15 6DA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Squirrel Hall Drive Dewsbury WF13 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
25 at £1 | Clive Preston 25.00% Ordinary |
---|---|
25 at £1 | Mark Preston 25.00% Ordinary |
25 at £1 | Paul Preston 25.00% Ordinary |
25 at £1 | Shaun Preston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,891 |
Cash | £30,871 |
Current Liabilities | £34,820 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Registered office address changed from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 6 Squirrel Hall Drive Dewsbury WF13 4AH on 21 February 2024 (1 page) |
4 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Current accounting period shortened from 5 April 2022 to 31 March 2022 (1 page) |
20 September 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 August 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
28 August 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 May 2015 | Termination of appointment of Paul Preston as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
6 May 2015 | Appointment of Mr Clive Paul Joseph Preston as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Shaun Preston as a director on 6 May 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
6 May 2015 | Termination of appointment of Shaun Preston as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Paul Preston as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Paul Preston as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Clive Paul Joseph Preston as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Shaun Preston as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Clive Paul Joseph Preston as a director on 6 May 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
12 November 2013 | Termination of appointment of Patricia Preston as a secretary (1 page) |
12 November 2013 | Appointment of Mr Paul Preston as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Patricia Preston as a secretary (1 page) |
12 November 2013 | Appointment of Mr Paul Preston as a secretary (2 pages) |
22 September 2013 | Termination of appointment of Clive Preston as a director (1 page) |
22 September 2013 | Appointment of Mr Shaun Preston as a director (2 pages) |
22 September 2013 | Termination of appointment of Clive Preston as a director (1 page) |
22 September 2013 | Appointment of Mr Shaun Preston as a director (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Director's details changed for Clive Paul Joseph Preston on 1 March 2012 (2 pages) |
4 March 2012 | Director's details changed for Clive Paul Joseph Preston on 1 March 2012 (2 pages) |
4 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Director's details changed for Clive Paul Joseph Preston on 1 March 2012 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 01/03/09; no change of members (5 pages) |
6 March 2009 | Return made up to 01/03/09; no change of members (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 01/03/08; no change of members (6 pages) |
25 March 2008 | Return made up to 01/03/08; no change of members (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
7 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
9 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
4 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
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) |
5 June 1997 | Registered office changed on 05/06/97 from: 39 leeds road osslett west yorkshire WF12 9QW (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 39 leeds road osslett west yorkshire WF12 9QW (1 page) |
17 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 March 1996 | Return made up to 10/03/96; full list of members
|
2 March 1996 | Return made up to 10/03/96; full list of members
|
4 October 1995 | Accounting reference date notified as 05/04 (1 page) |
4 October 1995 | Accounting reference date notified as 05/04 (1 page) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Incorporation (32 pages) |
10 March 1995 | Incorporation (32 pages) |