Heckmondwike
West Yorkshire
WF16 9JD
Director Name | Mr Christopher Andrew Lenton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Forge Lane Norristhorpe West Yorkshire WF15 7AU |
Director Name | Mr Antony Newton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hillcrest Avenue Healey Batley West Yorkshire WF17 7HW |
Secretary Name | Mr Ryan Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Birstall Retail Village Bradford Road Batley West Yorkshire WF17 8NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | carpetandvinylshowroom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 476608 |
Telephone region | Wakefield |
Registered Address | Unit B Birstall Retail Village Bradford Road Batley West Yorkshire WF17 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,663 |
Cash | £10,929 |
Current Liabilities | £28,348 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
11 December 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Christopher Andrew Lenton as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Ryan Friend Fisher as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ryan Friend Fisher as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Antony Newton as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Ryan Friend Fisher as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Antony Newton as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Christopher Andrew Lenton as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Christopher Andrew Lenton as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Antony Newton as a person with significant control on 6 April 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Secretary's details changed for Mr Ryan Fisher on 1 May 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Ryan Fisher on 1 May 2011 (2 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Mr Ryan Fisher on 1 May 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mr Ryan Fisher on 1 May 2011 (1 page) |
30 June 2011 | Secretary's details changed for Mr Ryan Fisher on 1 May 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Ryan Fisher on 1 May 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 October 2010 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 19 October 2010 (1 page) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Ryan Fisher on 19 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Ryan Fisher on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Ryan Fisher on 19 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Ryan Fisher on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Christopher Andrew Lenton on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Christopher Andrew Lenton on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Antony Newton on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Antony Newton on 19 June 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members
|
19 July 2005 | Return made up to 19/06/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 July 2004 | Ad 19/06/03--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members
|
21 July 2004 | Return made up to 19/06/04; full list of members
|
21 July 2004 | Ad 19/06/03--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New secretary appointed (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New secretary appointed (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |