Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director Name | Mrs Suzanne Rachel Watson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 11 Dale View Ilkley West Yorkshire LS29 9BP |
Secretary Name | Mrs Suzanne Rachel Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dale View Ilkley West Yorkshire LS29 9BP |
Director Name | Mr Colin John Watson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second & Third Floors 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Claire Louise Price |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Brighton Villa 28 Waste Lane Lower Hopton Mirfield West Yorkshire WF14 8NT |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | approachpr.com |
---|---|
Email address | [email protected] |
Telephone | 01943 603805 |
Telephone region | Guiseley |
Registered Address | Second & Third Floors 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
40 at £1 | Suzanne Rachel Watson 39.60% Ordinary A |
---|---|
30 at £1 | Herman Wouter De Winter 29.70% Ordinary B |
30 at £1 | Suzanne Rachel Watson 29.70% Ordinary C |
1 at £1 | Colin Watson 0.99% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £8,116 |
Cash | £15,270 |
Current Liabilities | £37,557 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
19 September 2023 | Termination of appointment of Herman Wouter De Winter as a director on 28 December 2022 (1 page) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (5 pages) |
19 September 2023 | Cessation of Herman Wouter De Winter as a person with significant control on 28 December 2022 (1 page) |
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
1 December 2022 | Company name changed approach pr - LIMITED\certificate issued on 01/12/22
|
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
29 November 2019 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 April 2015 | Director's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (3 pages) |
17 April 2015 | Secretary's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (1 page) |
17 April 2015 | Secretary's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (1 page) |
17 April 2015 | Director's details changed for Mrs Suzanne Rachel Johns on 31 March 2015 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
26 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 December 2012 | Appointment of Mr Colin John Watson as a director (2 pages) |
12 December 2012 | Appointment of Mr Colin John Watson as a director (2 pages) |
1 October 2012 | Registered office address changed from Unit P4, Bradford Design Exchange 42 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Unit P4, Bradford Design Exchange 42 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Unit P4, Bradford Design Exchange 42 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 1 October 2012 (2 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Suzanne Rachel Johns on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Registered office address changed from Park Gate House Park Gate Bradford West Yorkshire BD1 5BS on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Suzanne Rachel Johns on 1 October 2009 (2 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for Suzanne Rachel Johns on 1 October 2009 (2 pages) |
7 May 2010 | Registered office address changed from Park Gate House Park Gate Bradford West Yorkshire BD1 5BS on 7 May 2010 (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Registered office address changed from Park Gate House Park Gate Bradford West Yorkshire BD1 5BS on 7 May 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: parkgate house, parkgate little germany bradford BD1 5BS (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: parkgate house, parkgate little germany bradford BD1 5BS (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 5 thomas street heckmondwike west yorkshire WF16 0LS (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 5 thomas street heckmondwike west yorkshire WF16 0LS (1 page) |
24 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 May 2004 | Return made up to 29/04/04; full list of members
|
12 May 2004 | Return made up to 29/04/04; full list of members
|
20 May 2003 | Return made up to 29/04/03; full list of members
|
20 May 2003 | Return made up to 29/04/03; full list of members
|
2 May 2003 | Registered office changed on 02/05/03 from: unit 26 imex business centre balme road cleckheaton west yorkshire BD19 4EZ (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: unit 26 imex business centre balme road cleckheaton west yorkshire BD19 4EZ (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
29 July 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
29 July 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Incorporation (10 pages) |
29 April 2002 | Incorporation (10 pages) |