Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Secretary Name | Emily Louise Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX |
Director Name | Paveena Korsanan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX |
Secretary Name | Stuart Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Butcher |
Correspondence Address | 434/504 View Talay Project 2 Building A Thuppraya Road Nungpreu Banylamung Chunburi 20260 Thailand |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £807 |
Cash | £1,139 |
Current Liabilities | £19,012 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 June 2022 | Change of details for Paveena Korsanan as a person with significant control on 15 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
15 June 2022 | Secretary's details changed for Emily Louise Briggs on 15 June 2022 (1 page) |
15 June 2022 | Director's details changed for Paveena Korsanan on 15 June 2022 (2 pages) |
15 June 2022 | Director's details changed for Nigel Keith Davies on 15 June 2022 (2 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 August 2020 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 6 August 2020 (1 page) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
22 January 2019 | Notification of Paveena Korsanan as a person with significant control on 1 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Notification of Nigel Keith Davies as a person with significant control on 6 June 2016 (2 pages) |
4 July 2017 | Notification of Nigel Keith Davies as a person with significant control on 6 June 2016 (2 pages) |
4 July 2017 | Notification of Nigel Keith Davies as a person with significant control on 4 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 June 2016 | Director's details changed for Paveena Korsanan on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Paveena Korsanan on 30 June 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Paveena Korsanan as a director (3 pages) |
12 January 2012 | Appointment of Paveena Korsanan as a director (3 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Appointment of Emily Louise Briggs as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Stuart Robinson as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Stuart Robinson as a secretary (2 pages) |
22 November 2010 | Appointment of Emily Louise Briggs as a secretary (3 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Director's details changed for Nigel Keith Davies on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Nigel Keith Davies on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Nigel Keith Davies on 5 June 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 05/06/06; full list of members
|
20 July 2006 | Return made up to 05/06/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
29 June 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 June 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (16 pages) |
5 June 2002 | Incorporation (16 pages) |