Riddlesden
Keighley
West Yorkshire
BD20 5JR
Secretary Name | Kishor Kumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 249 Bradford Road Riddlesden Keighley West Yorkshire BD20 5JR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01535 671871 |
---|---|
Telephone region | Keighley |
Registered Address | 247 Bradford Road Riddlesden Keighley West Yorkshire BD20 5JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
1 at £1 | Mrs Hemlata Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69 |
Current Liabilities | £73,583 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2024 (2 months, 1 week from now) |
29 September 2003 | Delivered on: 30 September 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 |
---|
16 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 December 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
15 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
2 March 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 March 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 June 2010 | Director's details changed for Hemlata Kishor Patel on 1 April 2010 (2 pages) |
18 June 2010 | Termination of appointment of Kishor Patel as a secretary (1 page) |
18 June 2010 | Director's details changed for Hemlata Kishor Patel on 1 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Hemlata Kishor Patel on 1 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of Kishor Patel as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 September 2008 | Return made up to 04/06/08; full list of members (3 pages) |
26 September 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
15 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
6 July 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 July 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
6 August 2004 | Return made up to 04/07/04; full list of members
|
6 August 2004 | Return made up to 04/07/04; full list of members
|
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 193 wibsey park avenue bradford west yorkshire BD6 3QJ (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 193 wibsey park avenue bradford west yorkshire BD6 3QJ (1 page) |
13 August 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 1378 leeds road bradford west yorkshire BD3 8NE (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (9 pages) |
4 July 2003 | Incorporation (9 pages) |