Lawkholme Lane
Keighley
BD21 3BB
Director Name | Keith Atkinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oaks Shepherds Way, Brookmans Park Hatfield AL9 6NR |
Director Name | Michael Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Maimhor Road Seamill West Kilbride Ayrshire KA23 9EE Scotland |
Secretary Name | Keith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oaks Shepherds Way, Brookmans Park Hatfield AL9 6NR |
Director Name | Mr Simon Tearle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Blossom Way Whitwood Castleford West Yorkshire WF10 5TY |
Director Name | Mr Andrew David Wharton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2012) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 496 Halifax Road Hightown West Yorkshire WF15 8DX |
Secretary Name | Mr Viggo Kenneth Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Juniper Way Harrogate North Yorkshire HG3 2YD |
Website | musol.co.uk |
---|---|
Telephone | 01924 635040 |
Telephone region | Wakefield |
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Bullwater LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,835 |
Cash | £64,751 |
Current Liabilities | £104,681 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
14 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 14 June 2023 (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 January 2022 | Previous accounting period shortened from 1 October 2021 to 30 September 2021 (1 page) |
1 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 September 2019 | Previous accounting period shortened from 2 October 2018 to 1 October 2018 (1 page) |
26 June 2019 | Previous accounting period shortened from 3 October 2018 to 2 October 2018 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Clifford Donald Wing on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Clifford Donald Wing on 11 January 2017 (2 pages) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
27 June 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 December 2015 | Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ on 30 December 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 3 October 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 3 October 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 3 October 2012 (5 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 3 October 2012 (1 page) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 3 October 2012 (1 page) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 3 October 2012 (1 page) |
17 December 2012 | Termination of appointment of Simon Tearle as a director (1 page) |
17 December 2012 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
17 December 2012 | Termination of appointment of Simon Tearle as a director (1 page) |
17 December 2012 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
16 December 2012 | Termination of appointment of Viggo Lowther as a secretary (1 page) |
16 December 2012 | Termination of appointment of Viggo Lowther as a secretary (1 page) |
16 December 2012 | Termination of appointment of Andrew Wharton as a director (1 page) |
16 December 2012 | Termination of appointment of Andrew Wharton as a director (1 page) |
3 December 2012 | Section 519 (1 page) |
3 December 2012 | Section 519 (1 page) |
20 November 2012 | Registered office address changed from C/O Auker Rhodes Saphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ England on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from C/O Auker Rhodes Saphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ England on 20 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB Uk on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB Uk on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB Uk on 9 November 2012 (1 page) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
11 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Andrew Wharton on 10 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Wharton on 10 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from royd house 286 manningham lane bradford BD8 7BP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from royd house 286 manningham lane bradford BD8 7BP (1 page) |
3 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
25 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
6 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: the oaks shepherds way, brookmans park hatfield hertfordshire AL9 6NR (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: the oaks shepherds way, brookmans park hatfield hertfordshire AL9 6NR (1 page) |
6 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
17 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 July 2003 | Return made up to 21/06/03; full list of members
|
31 July 2003 | Return made up to 21/06/03; full list of members
|
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 26 mount view road london N4 4HX (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 26 mount view road london N4 4HX (1 page) |
17 December 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 June 2000 | Incorporation (15 pages) |
21 June 2000 | Incorporation (15 pages) |