Barrowford
Nelson
Lancashire
BB9 6QQ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Secretary Name | Andrew Paul Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
15 at £1 | Neelam Vasdev 50.00% Ordinary |
---|---|
15 at £1 | Sunil Vasdev 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,753 |
Cash | £3,000 |
Current Liabilities | £261,638 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Andrew Paul Russell as a secretary on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Andrew Paul Russell as a secretary on 31 December 2014 (1 page) |
20 November 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Director's details changed for Mr Sunil Vasdev on 19 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Sunil Vasdev on 19 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
11 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
11 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (18 pages) |
19 January 2001 | Incorporation (18 pages) |