1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director Name | Sarah Janice Padmore |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(same day as company formation) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Secretary Name | Sarah Janice Padmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(same day as company formation) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | Old Starr Cottage Back Lane Helperby York YO61 2PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | moredalemedical.com |
---|
Registered Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Padmore 50.00% Ordinary |
---|---|
1 at £1 | Sarah Janice Padmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,599 |
Cash | £5,854 |
Current Liabilities | £14,432 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
5 October 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
12 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
28 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
23 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
14 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Director's details changed for Andrew Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Sarah Janice Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Sarah Janice Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Sarah Janice Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Director's details changed for Andrew Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Director's details changed for Andrew Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Director's details changed for Sarah Janice Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Director's details changed for Sarah Janice Padmore on 1 January 2011 (2 pages) |
26 September 2011 | Director's details changed for Sarah Janice Padmore on 1 January 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Andrew Padmore on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Padmore on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Sarah Janice Padmore on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Sarah Janice Padmore on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
11 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
17 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: adam financial management 25 peckover street little germany bradford BD1 5BD (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: adam financial management 25 peckover street little germany bradford BD1 5BD (1 page) |
23 August 2004 | Return made up to 14/08/04; full list of members
|
23 August 2004 | Return made up to 14/08/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members
|
17 September 2003 | Return made up to 14/08/03; full list of members
|
9 September 2003 | Registered office changed on 09/09/03 from: williams & co chartered accoutan ebor house knott lane easingwold york YO61 3LX (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: williams & co chartered accoutan ebor house knott lane easingwold york YO61 3LX (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 August 2001 | Return made up to 14/08/01; full list of members
|
17 August 2001 | Return made up to 14/08/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: c/o williams & co 4 chessingham court, george cayley drive york north yorkshire YO30 4WQ (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: c/o williams & co 4 chessingham court, george cayley drive york north yorkshire YO30 4WQ (1 page) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
22 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
23 August 1999 | Incorporation (20 pages) |
23 August 1999 | Incorporation (20 pages) |