Keighley
West Yorkshire
BD21 1SD
Secretary Name | Mr Robert Antony Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B North Beck Mills Becks Road Keighley West Yorkshire BD21 1SD |
Director Name | Mr David Stuart Day |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Yate Lane Oxenhope Keighley West Yorkshire BD22 9HL |
Director Name | Mr Ian Michael Day |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B North Beck Mills Becks Road Keighley West Yorkshire BD21 1SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mr Robert A Day Unit B North Beck Mills Becks Road Keighley West Yorkshire BD21 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £58,494 |
Cash | £4,034 |
Current Liabilities | £4,477 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 3 weeks from now) |
5 October 1995 | Delivered on: 19 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of north beck mills becks road keighley west yorkshire.t/no.wyk 30342 and part of t/no.wyk 374805. Outstanding |
---|
29 November 2020 | Termination of appointment of Ian Michael Day as a director on 29 October 2020 (1 page) |
---|---|
23 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
19 June 2018 | Notification of Robert Antony Day as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Notification of Ian Michael Day as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 11 April 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 January 2010 | Secretary's details changed for Mr Robert Antony Day on 30 January 2010 (1 page) |
30 January 2010 | Director's details changed for Mr Ian Michael Day on 30 January 2010 (2 pages) |
30 January 2010 | Secretary's details changed for Mr Robert Antony Day on 30 January 2010 (1 page) |
30 January 2010 | Director's details changed for Mr Robert Antony Day on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Ian Michael Day on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Robert Antony Day on 30 January 2010 (2 pages) |
16 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from unit b north beck mills becks road keighley west yorks BD21 1SD (1 page) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from unit b north beck mills becks road keighley west yorks BD21 1SD (1 page) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Location of debenture register (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 December 2008 | Return made up to 11/09/08; full list of members (4 pages) |
17 December 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
31 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
9 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
20 July 2006 | £ ic 1000/800 30/06/06 £ sr 200@1=200 (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | £ ic 1000/800 30/06/06 £ sr 200@1=200 (1 page) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
16 December 2004 | Return made up to 11/09/04; full list of members (7 pages) |
16 December 2004 | Return made up to 11/09/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 August 2003 | Return made up to 11/09/03; full list of members (7 pages) |
31 August 2003 | Return made up to 11/09/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
4 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 December 2001 | Return made up to 11/09/01; full list of members (7 pages) |
17 December 2001 | Return made up to 11/09/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
2 January 2001 | Return made up to 11/09/00; full list of members
|
2 January 2001 | Return made up to 11/09/00; full list of members
|
13 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
29 November 1999 | Return made up to 11/09/99; full list of members (5 pages) |
29 November 1999 | Return made up to 11/09/99; full list of members (5 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
9 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
3 September 1997 | Return made up to 11/09/97; no change of members
|
3 September 1997 | Return made up to 11/09/97; no change of members
|
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
9 December 1996 | Return made up to 11/09/96; full list of members
|
9 December 1996 | Return made up to 11/09/96; full list of members
|
23 October 1995 | Ad 14/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 October 1995 | Ad 14/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Incorporation (22 pages) |
11 September 1995 | Incorporation (22 pages) |