Cleckheaton
West Yorkshire
BD19 3QD
Secretary Name | Warren Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Mount Street Cleckheaton West Yorkshire BD19 3QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.contemporaryweddingstationery.com |
---|
Registered Address | Suite 9 Call House Business Centre Enfield Street Leeds LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kim Louise Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £485 |
Cash | £5,626 |
Current Liabilities | £9,242 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 5 days from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
31 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 3 September 2012 (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingly Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingly Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Director's details changed for Kim Dunn on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Kim Dunn on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
5 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
17 June 2005 | Return made up to 16/05/05; full list of members
|
17 June 2005 | Return made up to 16/05/05; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 September 2003 | Return made up to 16/05/03; full list of members (6 pages) |
15 September 2003 | Return made up to 16/05/03; full list of members (6 pages) |
14 September 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 September 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | Incorporation (16 pages) |
16 May 2002 | Incorporation (16 pages) |