Saltaire
West Yorkshire
BD18 4NH
Secretary Name | Elisabeth Verhoven |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dallam Road Saltaire West Yorkshire BD18 4NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Oakfield House 39 Carr Lane Shipley West Yorkshire BD18 2NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
50 at £1 | Elisabeth Verhoven 50.00% Ordinary |
---|---|
50 at £1 | Roland Noel Verhoven 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,142 |
Cash | £13,698 |
Current Liabilities | £27,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
17 May 2017 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Oakfield House 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Oakfield House 39 Carr Lane Shipley West Yorkshire BD18 2NQ on 17 May 2017 (1 page) |
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) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 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 3 July 2015 (1 page) |
3 July 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 3 July 2015 (1 page) |
3 July 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 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Director's details changed for Roland Noel Verhoven on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Roland Noel Verhoven on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 14/06/06; full list of members
|
21 July 2006 | Return made up to 14/06/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 14/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 14/06/05; full list of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members
|
8 July 2004 | Return made up to 14/06/04; full list of members
|
20 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 February 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 December 2003 | Return made up to 14/06/03; full list of members (6 pages) |
30 December 2003 | Return made up to 14/06/03; full list of members (6 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Incorporation (16 pages) |