Bradford
West Yorkshire
BD1 2SU
Director Name | Melanie Barnett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Gareth Cronin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 November 2023(24 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Raymond John Ball |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | 22 Magnolias Batley West Yorkshire WF17 9AH |
Director Name | Mr Andrew David John Farrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ullswater Road Dewsbury West Yorkshire WF12 7PS |
Secretary Name | Mr Andrew David John Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Ullswater Road Dewsbury West Yorkshire WF12 7PS |
Director Name | Stuart Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 April 2001) |
Role | Venture Capitalist |
Correspondence Address | 22 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Director Name | Richard Douglas Beaumont Heppenstall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Cockley Hill Farm 112 Cockley Hill Lane Kirkheaton Huddersfield West Yorkshire HD5 0PF |
Director Name | Mr Robert John Glen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Meadows Firth Lane Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | John Rolfe Thornton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirk Lea Main Street Staveley North Yorkshire HG5 9LD |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Martin Ekins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | Green Lane House Hedge Top Lane Halifax West Yorkshire HX3 7ER |
Director Name | Philip Charles Kettle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 1 Pool End Close Tytherington Macclesfield Cheshire SK10 2LD |
Director Name | Michael Ashley Palmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Stephen David Shaw |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Charles Ernest Fred Taylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Jonathan Richard Gillespie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Hemantkumar Kiribhai Patel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Andrew John Parkinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 2018) |
Role | Scottish Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mrs Eleanor Thornhill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Hamish Stewart Paton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 16 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Gregor Roderick Cant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Matthew Thomas |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2023) |
Role | Group Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Shamshad Ali |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2023(23 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Website | www.providentfinancial.com |
---|---|
Telephone | 01274 351351 |
Telephone region | Bradford |
Registered Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£609,000 |
Current Liabilities | £609,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
23 March 2000 | Delivered on: 27 March 2000 Satisfied on: 23 May 2001 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 November 2023 | Termination of appointment of Shamshad Ali as a director on 22 November 2023 (1 page) |
---|---|
23 November 2023 | Appointment of Gareth Cronin as a director on 22 November 2023 (2 pages) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 May 2023 | Appointment of Mr Shamshad Ali as a director on 30 May 2023 (2 pages) |
30 May 2023 | Termination of appointment of Matthew Thomas as a director on 30 May 2023 (1 page) |
22 March 2023 | Director's details changed for Melanie Barnett on 2 March 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 September 2022 | Termination of appointment of Gregor Roderick Cant as a director on 30 September 2022 (1 page) |
30 September 2022 | Appointment of Matthew Thomas as a director on 30 September 2022 (2 pages) |
21 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (280 pages) |
21 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
14 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 August 2022 | Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (252 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 March 2021 | Cessation of Provident Financial Plc as a person with significant control on 25 February 2021 (1 page) |
10 March 2021 | Notification of Provident Financial Holdings Limited as a person with significant control on 25 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Hamish Stewart Paton as a director on 16 February 2021 (1 page) |
17 February 2021 | Appointment of Gregor Roderick Cant as a director on 16 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 16 February 2021 (1 page) |
12 January 2021 | Appointment of Neill Lewis Mcdonald Moore as a director on 12 January 2021 (2 pages) |
7 December 2020 | Appointment of Ms Charlotte Davies as a director on 4 December 2020 (2 pages) |
27 November 2020 | Termination of appointment of Eleanor Thornhill as a director on 18 November 2020 (1 page) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 September 2020 | Appointment of Hamish Paton as a director on 14 September 2020 (2 pages) |
10 September 2020 | Memorandum and Articles of Association (15 pages) |
10 September 2020 | Resolutions
|
10 September 2020 | Statement of company's objects (2 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
28 August 2020 | Termination of appointment of Christopher Donald Gillespie as a director on 28 August 2020 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 December 2018 | Director's details changed for Mrs Eleanor Thornhill on 20 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
15 August 2018 | Appointment of Mr David George Whincup as a secretary on 16 July 2018 (2 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
5 March 2018 | Director's details changed for Mrs Eleanor Thornhill on 5 March 2018 (2 pages) |
22 February 2018 | Appointment of Mrs Eleanor Thornhill as a director on 14 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Christopher Donald Gillespie as a director on 8 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Phillip Alexander Mclelland as a director on 9 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Kenneth John Mullen as a director on 14 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
13 April 2015 | Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 31 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 31 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
20 September 2011 | Company name changed bridgesun LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed bridgesun LIMITED\certificate issued on 20/09/11
|
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Termination of appointment of Michael Palmer as a director (1 page) |
11 August 2010 | Termination of appointment of Charles Taylor as a director (1 page) |
11 August 2010 | Appointment of Mr Jonathan Richard Gillespie as a director (2 pages) |
11 August 2010 | Termination of appointment of Michael Palmer as a director (1 page) |
11 August 2010 | Appointment of Mr Jonathan Richard Gillespie as a director (2 pages) |
11 August 2010 | Termination of appointment of Charles Taylor as a director (1 page) |
28 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Michael Ashley Palmer on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Ashley Palmer on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Ashley Palmer on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen David Shaw on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen David Shaw on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen David Shaw on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 February 2009 | Company name changed n&n cheque encashment LIMITED\certificate issued on 04/02/09 (2 pages) |
4 February 2009 | Company name changed n&n cheque encashment LIMITED\certificate issued on 04/02/09 (2 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (10 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (10 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
17 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 30/09/01; no change of members (7 pages) |
26 October 2001 | Return made up to 30/09/01; no change of members (7 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Full group accounts made up to 29 July 2000 (19 pages) |
17 April 2001 | Full group accounts made up to 29 July 2000 (19 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
14 April 2001 | Registered office changed on 14/04/01 from: n & n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: n & n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
24 July 2000 | Return made up to 08/07/00; full list of members
|
24 July 2000 | Return made up to 08/07/00; full list of members
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 April 2000 | £ nc 1000/675000 23/03/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 23/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
18 April 2000 | Ad 23/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | £ nc 1000/675000 23/03/00 (1 page) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
27 March 2000 | Particulars of mortgage/charge (6 pages) |
27 March 2000 | Particulars of mortgage/charge (6 pages) |
17 March 2000 | Company name changed ever 1176 LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Company name changed ever 1176 LIMITED\certificate issued on 20/03/00 (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 1999 | Incorporation (30 pages) |
8 July 1999 | Incorporation (30 pages) |