Batley
West Yorkshire
WF17 0AP
Secretary Name | Linda Catherine Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Upper Batley Low Lane Batley West Yorkshire WF17 0AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(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 | 22 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cube-design-display.co.uk |
---|
Registered Address | 288 Oxford Road Gomersal Cleckheaton BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Linda Catherine Hartley 50.00% Ordinary |
---|---|
1 at £1 | Malcolm Stuart Hartley 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
11 May 2023 | Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY United Kingdom to 288 Oxford Road Gomersal Cleckheaton BD19 4PY on 11 May 2023 (1 page) |
11 May 2023 | Change of details for Mr Malcolm Stuart Hartley as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Secretary's details changed for Linda Catherine Hartley on 11 May 2023 (1 page) |
11 May 2023 | Director's details changed for Mr Malcolm Stuart Hartley on 11 May 2023 (2 pages) |
16 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 August 2022 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 9 August 2022 (1 page) |
18 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
7 July 2017 | Notification of Linda Hartley as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Malcolm Hartley as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Malcolm Hartley as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Linda Hartley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 July 2012 | Secretary's details changed for Linda Catherine Hartley on 16 December 2011 (2 pages) |
2 July 2012 | Director's details changed for Malcolm Stuart Hartley on 16 December 2011 (2 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Secretary's details changed for Linda Catherine Hartley on 16 December 2011 (2 pages) |
2 July 2012 | Director's details changed for Malcolm Stuart Hartley on 16 December 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 July 2009 | Director's change of particulars / malcolm hartley / 18/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / malcolm hartley / 18/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / linda hartley / 18/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / linda hartley / 18/07/2009 (1 page) |
27 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
26 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2001 | Incorporation (15 pages) |
22 June 2001 | Incorporation (15 pages) |