St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary Name | Sarah Marie Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jane Eve Lynne Brearley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,593 |
Cash | £26,758 |
Current Liabilities | £42,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Secretary's details changed for Sarah Marie Taylor on 1 January 2012 (1 page) |
19 April 2012 | Secretary's details changed for Sarah Marie Taylor on 1 January 2012 (1 page) |
19 April 2012 | Director's details changed for Jane Eve Lynne Brearley on 1 January 2012 (2 pages) |
19 April 2012 | Director's details changed for Jane Eve Lynne Brearley on 1 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Secretary's details changed for Sarah Marie Taylor on 1 January 2012 (1 page) |
19 April 2012 | Director's details changed for Jane Eve Lynne Brearley on 1 January 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Annual return made up to 26 March 2011 (14 pages) |
22 June 2011 | Annual return made up to 26 March 2011 (14 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 26/03/08; full list of members
|
6 May 2008 | Return made up to 26/03/08; full list of members
|
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD (1 page) |
1 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members
|
30 March 2001 | Return made up to 26/03/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: lishman sidwell campbell eve lett house, 1 south crescent ripon north yorkshire HG4 1SN (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: lishman sidwell campbell eve lett house, 1 south crescent ripon north yorkshire HG4 1SN (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
26 March 1998 | Incorporation (20 pages) |
26 March 1998 | Incorporation (20 pages) |