Pudsey
Leeds
West Yorkshire
LS28 8QZ
Secretary Name | Amanda Jean Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2004(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 96 Church Lane Gomersal Cleckheaton West Yorkshire BD19 4QL |
Director Name | Richard Anthony Chapman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Earlswood Chase Leeds West Yorkshire LS28 8QZ |
Director Name | Amanda Jean Whitehead |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 96 Church Lane Gomersal Cleckheaton West Yorkshire BD19 4QL |
Secretary Name | Mrs Frances Carolyn Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodhall Park Drive Stanningley Pudsey West Yorkshire LS28 7EY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr David John Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,901 |
Cash | £2 |
Current Liabilities | £51,279 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 March 2023 | Micro company accounts made up to 28 June 2022 (4 pages) |
---|---|
22 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 28 June 2021 (4 pages) |
24 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 28 June 2020 (4 pages) |
25 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 28 June 2019 (4 pages) |
26 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 29 June 2018 (3 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 29 June 2017 (3 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
22 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Appointment of Richard Anthony Chapman as a director (2 pages) |
12 May 2014 | Appointment of Richard Anthony Chapman as a director (2 pages) |
8 May 2014 | Appointment of Amanda Jean Whitehead as a director (2 pages) |
8 May 2014 | Appointment of Amanda Jean Whitehead as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 September 2011 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
23 September 2011 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
10 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Company name changed the rug shop (leeds) LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed the rug shop (leeds) LIMITED\certificate issued on 24/08/10
|
22 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
14 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members
|
3 March 2003 | Return made up to 16/02/03; full list of members
|
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 April 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
12 May 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
12 May 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 February 1998 | Incorporation (16 pages) |
16 February 1998 | Incorporation (16 pages) |