Sutton
West Yorkshire
BD20 7QT
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2001(2 years after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE |
Director Name | Mohammed Bashir |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Malsis Road Keighley West Yorkshire BD21 1HL |
Secretary Name | Mohammed Thair Shabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Malsis Road Keighley West Yorkshire BD21 1HL |
Director Name | Mr Adrian Pearson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Website | www.pearsonandassociates.co.uk/ |
---|---|
Telephone | 01756 793300 |
Telephone region | Skipton |
Registered Address | Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | P & A Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,093 |
Cash | £2,525 |
Current Liabilities | £115,766 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
3 March 2020 | Secretary's details changed for P&a Secretaries Limited on 1 February 2020 (1 page) |
3 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Registered office address changed from Suite E Canal Wharf Eshton Road Gargarve Skipton North Yorkshire BD23 3SE England to Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 12 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
6 December 2017 | Change of details for P&a Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Secretary's details changed for P&a Secretaries Limited on 1 December 2017 (1 page) |
6 December 2017 | Change of details for P&a Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to Suite E Canal Wharf Eshton Road Gargarve Skipton North Yorkshire BD23 3SE on 6 December 2017 (1 page) |
6 December 2017 | Secretary's details changed for P&a Secretaries Limited on 1 December 2017 (1 page) |
6 December 2017 | Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to Suite E Canal Wharf Eshton Road Gargarve Skipton North Yorkshire BD23 3SE on 6 December 2017 (1 page) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Director's details changed for Alex Howarth on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Alex Howarth on 15 July 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Alex Howarth on 1 August 2009 (1 page) |
15 January 2010 | Director's details changed for Alex Howarth on 1 August 2009 (1 page) |
15 January 2010 | Director's details changed for Alex Howarth on 1 August 2009 (1 page) |
3 November 2009 | Termination of appointment of Adrian Pearson as a director (1 page) |
3 November 2009 | Termination of appointment of Adrian Pearson as a director (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 25/02/09; no change of members (3 pages) |
4 March 2009 | Return made up to 25/02/09; no change of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 25/02/08; no change of members (3 pages) |
20 March 2008 | Return made up to 25/02/08; no change of members (3 pages) |
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) |
27 November 2007 | Return made up to 25/02/07; full list of members (3 pages) |
27 November 2007 | Return made up to 25/02/07; full list of members (3 pages) |
16 November 2006 | Return made up to 25/02/06; full list of members (6 pages) |
16 November 2006 | Return made up to 25/02/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 25/02/05; full list of members (8 pages) |
12 May 2005 | Return made up to 25/02/05; full list of members (8 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
6 May 2005 | Ad 31/03/05--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
6 May 2005 | Ad 31/03/05--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Company name changed happy clients LIMITED\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed happy clients LIMITED\certificate issued on 20/10/04 (2 pages) |
18 March 2004 | Return made up to 25/02/04; full list of members
|
18 March 2004 | Return made up to 25/02/04; full list of members
|
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Ad 01/04/03--------- £ si 10@1=10 £ ic 87/97 (2 pages) |
15 August 2003 | Ad 01/04/03--------- £ si 10@1=10 £ ic 87/97 (2 pages) |
23 May 2003 | Return made up to 25/02/03; full list of members
|
23 May 2003 | Return made up to 25/02/03; full list of members
|
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
16 October 2002 | Ad 01/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 2002 | S-div 01/10/02 (1 page) |
16 October 2002 | Ad 01/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 2002 | S-div 01/10/02 (1 page) |
14 October 2002 | Ad 01/04/01--------- £ si 5@1 (2 pages) |
14 October 2002 | Ad 01/04/01--------- £ si 78@1 (2 pages) |
14 October 2002 | Amended accounts made up to 31 March 2002 (7 pages) |
14 October 2002 | Ad 01/04/01--------- £ si 78@1 (2 pages) |
14 October 2002 | Return made up to 25/02/02; full list of members; amend (6 pages) |
14 October 2002 | Return made up to 25/02/02; full list of members; amend (6 pages) |
14 October 2002 | Amended accounts made up to 31 March 2002 (7 pages) |
14 October 2002 | Ad 01/04/01--------- £ si 5@1 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Resolutions
|
10 May 2002 | Return made up to 25/02/02; full list of members
|
10 May 2002 | Return made up to 25/02/02; full list of members
|
11 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
11 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
22 March 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
22 March 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 March 2001 | S-div 12/03/01 (1 page) |
19 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
19 March 2001 | S-div 12/03/01 (1 page) |
13 March 2001 | Company name changed keighley housing LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed keighley housing LIMITED\certificate issued on 13/03/01 (2 pages) |
24 July 2000 | Return made up to 25/02/00; full list of members (6 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
24 July 2000 | Return made up to 25/02/00; full list of members (6 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (12 pages) |
25 February 1999 | Incorporation (12 pages) |