Bingley
West Yorkshire
BD16 3EU
Secretary Name | Mrs Rebecca Jane Jebb |
---|---|
Nationality | English |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Glen Road Bingley West Yorkshire BD16 3EU |
Director Name | Mrs Rebecca Jane Jebb |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Glen Road Bingley West Yorkshire BD16 3EU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | diversedisplays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 690400 |
Telephone region | Keighley |
Registered Address | Unit 2 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
50 at £1 | Andrew Paul Jebb 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Jebb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,389 |
Cash | £176,942 |
Current Liabilities | £71,430 |
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 | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 April 2016 | Registered office address changed from Unit 3 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ to Unit 2 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Unit 3 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ to Unit 2 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF on 1 April 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Andrew Paul Jebb on 27 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Andrew Paul Jebb on 27 March 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages) |
11 April 2013 | Register inspection address has been changed (1 page) |
11 April 2013 | Register inspection address has been changed (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 October 2010 | Appointment of Mrs Rebecca Jane Jebb as a director (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 October 2010 | Appointment of Mrs Rebecca Jane Jebb as a director (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 April 2010 | Director's details changed for Andrew Paul Jebb on 10 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Andrew Paul Jebb on 10 April 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Secretary's change of particulars / rebecca wood / 05/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / rebecca wood / 05/05/2009 (1 page) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: unit 3 parkside works, parkwood street, keighley, west yorkshire BD21 4PF (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: unit 3 parkside works, parkwood street, keighley, west yorkshire BD21 4PF (1 page) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: unit 5 oswin mills, gaisby lane, bradford, west yorkshire BD2 1BA (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: unit 5 oswin mills, gaisby lane, bradford, west yorkshire BD2 1BA (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
29 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
10 April 2003 | Incorporation (16 pages) |
10 April 2003 | Incorporation (16 pages) |