Morley
Leeds
LS27 8DD
Secretary Name | Janet Elisabeth Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 July 2009) |
Role | Teaching Asst |
Correspondence Address | 35 Grosvenor Road Batley West Yorkshire WF17 0LN |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.joinerysuppliesltd.com/ |
---|---|
Telephone | 07 830234141 |
Telephone region | Mobile |
Registered Address | 22 Gillroyd Terrace Morley Leeds LS27 8DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1 at £1 | Mark Waters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,551 |
Cash | £62,039 |
Current Liabilities | £51,436 |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 4 weeks from now) |
9 February 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
---|---|
19 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
29 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 October 2015 | Director's details changed for Mr Mark Donald Waters on 23 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 14 Harthill, Gildersome Morley Leeds LS27 7EU to 22 Gillroyd Terrace Morley Leeds LS27 8DD on 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mr Mark Donald Waters on 23 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 14 Harthill, Gildersome Morley Leeds LS27 7EU to 22 Gillroyd Terrace Morley Leeds LS27 8DD on 29 October 2015 (1 page) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages) |
26 February 2014 | Registered office address changed from 35 Grosvenor Road Batley West Yorkshire WF17 0LN England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 35 Grosvenor Road Batley West Yorkshire WF17 0LN England on 26 February 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 January 2014 | Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 May 2013 | Director's details changed for Mr Mark Donald Waters on 14 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 29 Bittern Rise Morley Leeds West Yorkshire LS27 8GH United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Mark Donald Waters on 14 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 29 Bittern Rise Morley Leeds West Yorkshire LS27 8GH United Kingdom on 16 May 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 December 2010 | Registered office address changed from 27 Bittern Rise Morley Leeds LS27 8GH United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 27 Bittern Rise Morley Leeds LS27 8GH United Kingdom on 15 December 2010 (1 page) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mark Donald Waters on 7 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mark Donald Waters on 7 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mark Donald Waters on 7 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 July 2009 | Appointment terminated secretary janet platt (1 page) |
23 July 2009 | Appointment terminated secretary janet platt (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 35 grosvenor road batley west yorkshire WF17 0LN (1 page) |
9 July 2009 | Director's change of particulars / mark waters / 22/06/2009 (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 35 grosvenor road batley west yorkshire WF17 0LN (1 page) |
9 July 2009 | Director's change of particulars / mark waters / 22/06/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 November 2008 | Return made up to 07/07/08; full list of members (3 pages) |
24 November 2008 | Return made up to 07/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
12 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
31 October 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
31 October 2007 | Amended accounts made up to 31 July 2005 (5 pages) |
31 October 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
31 October 2007 | Amended accounts made up to 31 July 2005 (5 pages) |
20 June 2007 | Amended accounts made up to 31 July 2005 (5 pages) |
20 June 2007 | Amended accounts made up to 31 July 2005 (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 27 bittern rise morley leeds yorkshire LS27 8GH (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 27 bittern rise morley leeds yorkshire LS27 8GH (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members
|
30 July 2004 | Return made up to 07/07/04; full list of members
|
22 July 2003 | Registered office changed on 22/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (12 pages) |
7 July 2003 | Incorporation (12 pages) |