Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AA
Director Name | Mr Simon Jamie Archer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Woodlands Hag Farm Road Burley In Wharfedale Ilkley West Yorkshire LS29 7AA |
Secretary Name | Mr Simon Jamie Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Woodlands Hag Farm Road Burley In Wharfedale Ilkley West Yorkshire LS29 7AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(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 | 21 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.chevintrek.co.uk |
---|
Registered Address | 11 South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Elizabeth Mary Archer 50.00% Ordinary |
---|---|
500 at £1 | Simon Jamie Archer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,368 |
Cash | £1,769 |
Current Liabilities | £47,403 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
---|---|
13 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
17 October 2018 | Registered office address changed from 34 Gay Lane Otley West Yorkshire LS21 1BR to Wilkinson and Partners 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 17 October 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page) |
3 March 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
4 March 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
26 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 February 2012 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF (1 page) |
29 February 2012 | Register(s) moved to registered office address (1 page) |
29 February 2012 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF (1 page) |
29 February 2012 | Register(s) moved to registered office address (1 page) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Simon Jamie Archer on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elizabeth Mary Archer on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elizabeth Mary Archer on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Simon Jamie Archer on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Simon Jamie Archer on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Elizabeth Mary Archer on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
16 March 2006 | Location of register of members (1 page) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
15 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 21/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 21/02/04; full list of members (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
14 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
12 March 2002 | Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2002 | Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2002 | New secretary appointed;new director appointed (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (1 page) |
21 February 2002 | Incorporation (19 pages) |
21 February 2002 | Incorporation (19 pages) |