Guiseley
Leeds
West Yorkshire
LS20 8HZ
Secretary Name | Carolyn Depledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcrest 7 Greenway Guiseley Leeds West Yorkshire LS20 8HZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 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 | 03 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Hillcrest 7 Greenway Guiseley Leeds West Yorkshire LS20 8HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £336,104 |
Cash | £314,264 |
Current Liabilities | £134,220 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (7 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 November 2011 | Secretary's details changed for Carolyn Depledge on 1 October 2011 (1 page) |
16 November 2011 | Registered office address changed from 23 Highfield Avenue Bradford West Yorkshire BD10 8QZ on 16 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Carolyn Depledge on 1 October 2011 (1 page) |
16 November 2011 | Registered office address changed from 23 Highfield Avenue Bradford West Yorkshire BD10 8QZ on 16 November 2011 (1 page) |
16 November 2011 | Secretary's details changed for Carolyn Depledge on 1 October 2011 (1 page) |
16 November 2011 | Director's details changed for Mr Andrew Paul Depledge on 1 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Paul Depledge on 1 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Paul Depledge on 1 October 2011 (2 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
16 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
16 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
16 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
27 August 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2003 | Director resigned (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Secretary resigned (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 July 2003 | Director resigned (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Secretary resigned (2 pages) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |