Birstall
Batley
WF17 9RE
Secretary Name | Brenda Foggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Green Lane Dewsbury West Yorkshire WF13 4DJ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 24 Kings Court Birstall Batley WF17 9RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
100 at £1 | Keith Knapton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,563 |
Cash | £6 |
Current Liabilities | £40,704 |
Latest Accounts | 28 February 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 July 2003 | Delivered on: 17 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
12 November 2020 | Previous accounting period shortened from 30 June 2020 to 28 February 2020 (1 page) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from Apartment 2 the Hollins Laburnum Road Dewsbury West Yorkshire WF13 4PT to 24 Kings Court Birstall Batley WF17 9RE on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Keith Knapton on 1 December 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Keith Knapton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Keith Knapton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
31 July 2013 | Director's details changed for Keith Knapton on 1 January 2012 (2 pages) |
31 July 2013 | Director's details changed for Keith Knapton on 1 January 2012 (2 pages) |
31 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Keith Knapton on 1 January 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 September 2012 | Registered office address changed from 200 Nab Lane Birstall West Yorkshire WF17 0HU on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 200 Nab Lane Birstall West Yorkshire WF17 0HU on 11 September 2012 (2 pages) |
3 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 June 2010 | Director's details changed for Keith Knapton on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Keith Knapton on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 August 2009 | Appointment terminated secretary brenda foggin (1 page) |
3 August 2009 | Appointment terminated secretary brenda foggin (1 page) |
3 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 August 2008 | Return made up to 23/06/08; no change of members (6 pages) |
27 August 2008 | Return made up to 23/06/08; no change of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
10 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
21 August 2003 | Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (19 pages) |
30 June 2003 | Incorporation (19 pages) |