St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary Name | Nora Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Secretary Name | Rachel Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Salter Syne Farm Cottage Skipton Old Road Colne Lancashire BB8 7LW |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Telephone | 01282 861978 |
---|---|
Telephone region | Burnley |
Registered Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £278,814 |
Cash | £338,257 |
Current Liabilities | £93,113 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2024 (1 month from now) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
30 January 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2015 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 April 2014 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Stuart Graham Allison on 1 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Stuart Graham Allison on 1 January 2014 (2 pages) |
8 April 2014 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Stuart Graham Allison on 1 January 2014 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 June 2011 | Director's details changed for Stuart Graham Allison on 1 January 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Nora Allison on 1 January 2011 (1 page) |
28 June 2011 | Secretary's details changed for Nora Allison on 1 January 2011 (1 page) |
28 June 2011 | Director's details changed for Stuart Graham Allison on 1 January 2011 (2 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Secretary's details changed for Nora Allison on 1 January 2011 (1 page) |
28 June 2011 | Director's details changed for Stuart Graham Allison on 1 January 2011 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 August 2008 | Return made up to 01/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 01/07/08; full list of members (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
18 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 2-4 kipping lane thornton bradford west yorkshire BD13 3EL (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2-4 kipping lane thornton bradford west yorkshire BD13 3EL (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Ad 01/09/03-31/07/04 £ si 99@1 (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 March 2005 | Ad 01/09/03-31/07/04 £ si 99@1 (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (14 pages) |
1 July 2003 | Incorporation (14 pages) |