Bradford
West Yorkshire
BD1 4NS
Secretary Name | Alexander Nicholas Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Colston Close Bradford West Yorkshire BD8 0BN |
Secretary Name | Mr Richard Dawson South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Bank 2 Cornmill Lane Bardsey Leeds West Yorkshire LS17 9EQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(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 | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire 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 |
Year | 2013 |
---|---|
Net Worth | -£83,963 |
Cash | £86 |
Current Liabilities | £119,472 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
8 August 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 August 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Alexander Nicholas Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Alexander Nicholas Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Registered office address changed from 21 Colston Close Bradford West Yorkshire BD8 0BN United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 21 Colston Close Bradford West Yorkshire BD8 0BN United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 21 Colston Close Bradford West Yorkshire BD8 0BN United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 June 2014 | Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages) |
21 November 2013 | Secretary's details changed for Alexander Nicholas Fitzpatrick on 19 November 2013 (2 pages) |
21 November 2013 | Secretary's details changed for Alexander Nicholas Fitzpatrick on 19 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mr Nigel Brent Fitzpatrick on 17 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Nigel Brent Fitzpatrick on 17 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from 153 Sunbridge Road Bradford West Yorkshire BD1 2NU on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 153 Sunbridge Road Bradford West Yorkshire BD1 2NU on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 153 Sunbridge Road Bradford West Yorkshire BD1 2NU on 2 March 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Return made up to 11/06/08; no change of members (6 pages) |
15 September 2008 | Return made up to 11/06/08; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 August 2007 | Return made up to 11/06/07; no change of members
|
12 August 2007 | Return made up to 11/06/07; no change of members
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Return made up to 11/06/06; full list of members
|
31 August 2006 | Return made up to 11/06/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
12 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
12 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 July 2001 | Return made up to 11/06/01; full list of members
|
4 July 2001 | Return made up to 11/06/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 6 park square east leeds west yorkshire LS1 2LX (1 page) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 6 park square east leeds west yorkshire LS1 2LX (1 page) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
23 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 12 york place leeds LS1 2DS (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 12 york place leeds LS1 2DS (1 page) |
11 June 1999 | Incorporation (18 pages) |
11 June 1999 | Incorporation (18 pages) |