Morley
Leeds
West Yorkshire
LS27 0JG
Secretary Name | Catherine Maria Louise Tait |
---|---|
Status | Current |
Appointed | 26 November 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 2 The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
Director Name | Mr Martyn Keith Bromley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 January 2011) |
Role | Co Director |
Correspondence Address | Westpoint House Westland Square Leeds LS11 5SS |
Director Name | Mrs June Simone Howe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 November 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sand House Dacre Lane Dacre Harrogate HG3 4AF |
Secretary Name | Mrs June Simone Howe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sand House Dacre Lane Dacre Harrogate HG3 4AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(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 | 05 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.warranties2000.co.uk |
---|
Registered Address | Unit 2 The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 October 2021 | Secretary's details changed for Catherine Maria Louise Snee on 1 October 2021 (1 page) |
4 October 2021 | Director's details changed for Ms Catherine Maria Louise Snee on 1 October 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 November 2016 | Appointment of Catherine Maria Louise Snee as a secretary on 26 November 2015 (2 pages) |
17 November 2016 | Termination of appointment of June Simone Howe as a director on 26 November 2015 (1 page) |
17 November 2016 | Appointment of Catherine Maria Louise Snee as a secretary on 26 November 2015 (2 pages) |
17 November 2016 | Termination of appointment of June Simone Howe as a director on 26 November 2015 (1 page) |
17 November 2016 | Termination of appointment of June Simone Howe as a secretary on 26 November 2015 (1 page) |
17 November 2016 | Termination of appointment of June Simone Howe as a secretary on 26 November 2015 (1 page) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 March 2011 | Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of Catherine Maria Louise Snee as a director (3 pages) |
17 March 2011 | Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of Catherine Maria Louise Snee as a director (3 pages) |
15 March 2011 | Annual return made up to 5 January 2011 (14 pages) |
15 March 2011 | Termination of appointment of Martyn Bromley as a director (2 pages) |
15 March 2011 | Annual return made up to 5 January 2011 (14 pages) |
15 March 2011 | Termination of appointment of Martyn Bromley as a director (2 pages) |
15 March 2011 | Annual return made up to 5 January 2011 (14 pages) |
2 February 2010 | Annual return made up to 5 January 2010 (10 pages) |
2 February 2010 | Annual return made up to 5 January 2010 (10 pages) |
2 February 2010 | Annual return made up to 5 January 2010 (10 pages) |
30 November 2009 | Registered office address changed from Unit 2 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 30 November 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 November 2009 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
30 November 2009 | Registered office address changed from Unit 2 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 30 November 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 November 2009 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from west point westland square leeds west yorkshire LS11 5SS (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from west point westland square leeds west yorkshire LS11 5SS (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 February 2009 | Location of debenture register (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 March 2008 | Return made up to 05/01/08; no change of members
|
5 March 2008 | Return made up to 05/01/08; no change of members
|
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 05/01/05; full list of members
|
24 January 2005 | Return made up to 05/01/05; full list of members
|
18 June 2004 | Return made up to 05/01/04; full list of members (7 pages) |
18 June 2004 | Return made up to 05/01/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: the green pembridge herefordshire HR6 9HL (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: the green pembridge herefordshire HR6 9HL (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: west point westland square leeds west yorkshire LS11 5SS (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: west point westland square leeds west yorkshire LS11 5SS (1 page) |
1 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
10 December 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 May 2001 | Return made up to 05/01/01; full list of members
|
15 May 2001 | Return made up to 05/01/01; full list of members
|
12 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
12 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
21 June 2000 | Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2000 | Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
18 January 2000 | Company name changed solidfit LIMITED\certificate issued on 19/01/00 (2 pages) |
18 January 2000 | Company name changed solidfit LIMITED\certificate issued on 19/01/00 (2 pages) |
5 January 2000 | Incorporation (16 pages) |
5 January 2000 | Incorporation (16 pages) |