New Augustus Street
Bradford
West Yorkshire
BD1 5LL
Secretary Name | Trevor Roper |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | National Breakdown 1st Floor Trust House New Augustus Street Bradford West Yorkshire BD1 5LL |
Director Name | Paul Hirst |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2009) |
Role | Consultant |
Correspondence Address | 5 Duckett Grove Pudsey West Yorkshire LS28 8EY |
Director Name | Miss Carolyn Bowe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Clockhouse Odsal Road Bradford BD6 1AQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | internationalbreakdown.com |
---|
Registered Address | National Breakdown 1st Floor Trust House New Augustus Street Bradford West Yorkshire BD1 5LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Ian Roper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,429 |
Cash | £14,096 |
Current Liabilities | £110,458 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
2 February 2023 | Change of details for Mr Ian Roper as a person with significant control on 25 January 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
8 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
4 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
21 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
5 March 2019 | Registered office address changed from 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ England to National Breakdown 1st Floor Trust House New Augustus Street Bradford West Yorkshire BD1 5LL on 5 March 2019 (1 page) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
1 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
1 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2016 | Register(s) moved to registered office address 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ (1 page) |
2 February 2016 | Registered office address changed from The Old Clockhouse 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ to 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from The Old Clockhouse 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ to 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Register(s) moved to registered office address 46-48 Odsal Road Bradford West Yorkshire BD6 1AQ (1 page) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
27 January 2015 | Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page) |
27 January 2015 | Register inspection address has been changed to 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page) |
27 January 2015 | Register inspection address has been changed to 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 February 2014 | Registered office address changed from the Old Clockhouse Odsal Road Bradford BD6 1AQ on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from the Old Clockhouse Odsal Road Bradford BD6 1AQ on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 February 2013 | Termination of appointment of Carolyn Bowe as a director (1 page) |
7 February 2013 | Termination of appointment of Carolyn Bowe as a director (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
21 June 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
16 April 2012 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 16 April 2012 (2 pages) |
14 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Appointment of Miss Carolyn Bowe as a director (2 pages) |
7 April 2010 | Appointment of Miss Carolyn Bowe as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Director's details changed for Ian Roper on 28 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ian Roper on 28 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Trevor Roper on 28 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Trevor Roper on 28 October 2009 (1 page) |
9 June 2009 | Appointment terminated director paul hirst (1 page) |
9 June 2009 | Appointment terminated director paul hirst (1 page) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 March 2008 (6 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
4 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members
|
20 February 2002 | Return made up to 02/02/02; full list of members
|
27 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 64 saint abbs drive bradford west yorkshire BD6 1EN (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 64 saint abbs drive bradford west yorkshire BD6 1EN (1 page) |
14 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
13 March 2000 | Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 2000 | Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 229 nether street london N3 1NT (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 229 nether street london N3 1NT (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Incorporation (12 pages) |
2 February 2000 | Incorporation (12 pages) |