Cononley
Keighley
North Yorkshire
BD20 8LF
Secretary Name | Mrs Caroline Elizabeth Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindisfarne The Street Ubley Bristol BS40 6PJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.ianwildman.com |
---|
Registered Address | 16 Airedale Ings Cononley Keighley North Yorkshire BD20 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cononley |
Ward | Aire Valley with Lothersdale |
Year | 2013 |
---|---|
Net Worth | £242 |
Cash | £5 |
Current Liabilities | £3,889 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Caroline Elizabeth Green as a secretary on 31 March 2015 (1 page) |
9 July 2015 | Termination of appointment of Caroline Elizabeth Green as a secretary on 31 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
16 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Registered office address changed from 16 Airedale Ings Cononley Keighley West Yorkshire BD20 8LF England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 16 Airedale Ings Cononley Keighley West Yorkshire BD20 8LF England on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Secretary's details changed for Caroline Elizabeth Green on 1 June 2012 (2 pages) |
4 July 2012 | Registered office address changed from 16 Airedale Ings Cononley Keighley West Yorkshire BD20 8LF England on 4 July 2012 (1 page) |
4 July 2012 | Secretary's details changed for Caroline Elizabeth Green on 1 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Caroline Elizabeth Green on 1 June 2012 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
25 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Ian Robert Wildman on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 18 Bell Lane Syresham Brackley Northamptonshire NN13 5HP on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 18 Bell Lane Syresham Brackley Northamptonshire NN13 5HP on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Ian Robert Wildman on 17 March 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 February 2009 | Return made up to 15/06/08; full list of members (3 pages) |
9 February 2009 | Return made up to 15/06/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 November 2006 (9 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 November 2006 (9 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
21 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
15 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
15 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
17 June 2004 | Return made up to 15/06/04; full list of members (3 pages) |
17 June 2004 | Return made up to 15/06/04; full list of members (3 pages) |
18 August 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
18 August 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
24 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
5 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
11 April 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
15 June 2001 | Return made up to 15/06/01; full list of members
|
15 June 2001 | Return made up to 15/06/01; full list of members
|
26 March 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
26 March 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
8 November 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
8 November 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
29 July 1999 | Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1999 | Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (16 pages) |
15 June 1999 | Incorporation (16 pages) |