Birstall
West Yorkshire
WF17 9BE
Secretary Name | Leesa Jane Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Fieldhall House 2a Field Head Lane Birstall West Yorkshire WF17 9BE |
Director Name | Mr Lee Bottomley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Auto Body Repairer |
Country of Residence | England |
Correspondence Address | Union Mills Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Director Name | Mrs Leesa Jane Rhodes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | District Nurse |
Country of Residence | England |
Correspondence Address | Union Mills Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Telephone | 01274 878361 |
---|---|
Telephone region | Bradford |
Registered Address | Union Mills Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
1 at £1 | David Jonathon Rhodes 33.33% Ordinary |
---|---|
1 at £1 | Lee Bottomley 33.33% Ordinary C Non-voting |
1 at £1 | Leesa Jane Rhodes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,838 |
Current Liabilities | £104,364 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 July 2023 | Termination of appointment of Lee Bottomley as a director on 30 June 2023 (1 page) |
29 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 February 2016 | Appointment of Mr Lee Bottomley as a director on 17 February 2016 (2 pages) |
28 February 2016 | Appointment of Mrs Leesa Jane Rhodes as a director on 17 February 2016 (2 pages) |
28 February 2016 | Appointment of Mrs Leesa Jane Rhodes as a director on 17 February 2016 (2 pages) |
28 February 2016 | Appointment of Mr Lee Bottomley as a director on 17 February 2016 (2 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
9 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Director's details changed for David Jonathon Rhodes on 26 March 2010 (2 pages) |
8 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Director's details changed for David Jonathon Rhodes on 26 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
13 February 2008 | Return made up to 26/03/07; full list of members (2 pages) |
13 February 2008 | Return made up to 26/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 October 2006 | Return made up to 26/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2005 | Return made up to 26/03/05; full list of members (2 pages) |
4 November 2005 | Return made up to 26/03/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
9 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
26 March 2003 | Incorporation (14 pages) |
26 March 2003 | Incorporation (14 pages) |