Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary Name | Mr Mark Morley |
---|---|
Status | Current |
Appointed | 22 March 2013(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Easysoft Limited Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Jasbir Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 121 Almondbury Bank Huddersfield West Yorkshire HD5 8EX |
Secretary Name | David Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2002) |
Role | Accountant |
Correspondence Address | 2 Burnleys Court Leeds West Yorkshire LS26 9BP |
Secretary Name | Sally Ann Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | Walton Old Hall Smiddy Hill Walton LS23 7DF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Easysoft Limited Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Stephen John Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,999,685 |
Current Liabilities | £318 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
18 April 2023 | Register inspection address has been changed to Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 October 2019 | Change of details for Mr Stephen John Hill as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 September 2018 | Registered office address changed from C/O Easysoft Limited Thorp Arch Grange Thorp Arch Wetherby LS23 7DF to C/O Easysoft Limited Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA on 25 September 2018 (1 page) |
6 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Notification of Stephen John Hill as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Stephen John Hill as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 May 2016 | Company name changed forwardthoughts LIMITED\certificate issued on 25/05/16
|
25 May 2016 | Company name changed forwardthoughts LIMITED\certificate issued on 25/05/16
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2014 | Director's details changed for Stephen John Hill on 11 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Stephen John Hill on 11 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Appointment of Mr Mark Morley as a secretary (1 page) |
25 March 2013 | Appointment of Mr Mark Morley as a secretary (1 page) |
22 March 2013 | Termination of appointment of Sally Cornforth as a secretary (1 page) |
22 March 2013 | Termination of appointment of Sally Cornforth as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
25 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members
|
7 August 2006 | Return made up to 27/06/06; full list of members
|
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
17 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Return made up to 27/06/02; full list of members
|
12 November 2002 | Return made up to 27/06/02; full list of members
|
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 3 the embankment, sovereign street, leeds west yorkshire LS1 4BJ (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 3 the embankment, sovereign street, leeds west yorkshire LS1 4BJ (1 page) |
4 September 2000 | Memorandum and Articles of Association (4 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Nc inc already adjusted 23/08/00 (1 page) |
4 September 2000 | Memorandum and Articles of Association (4 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Ad 23/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 September 2000 | Nc inc already adjusted 23/08/00 (1 page) |
4 September 2000 | Ad 23/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (1 page) |
2 August 2000 | New secretary appointed (1 page) |
2 August 2000 | New director appointed (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2000 | Incorporation (16 pages) |
27 June 2000 | Incorporation (16 pages) |