Bradford
BD1 3QR
Director Name | Stephanie Booth |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Leafield Way Eccleshill Bradford West Yorkshire BD2 3RY |
Secretary Name | Stephanie Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Leafield Way Eccleshill Bradford West Yorkshire BD2 3RY |
Website | designsintime.co.uk |
---|
Registered Address | 9 Duke Street Bradford BD1 3QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
100 at £1 | Nigel Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,067 |
Current Liabilities | £46,134 |
Latest Accounts | 31 July 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
23 December 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 May 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2020 | Registered office address changed from 14 Myers Lane Bradford West Yorkshire BD2 4EP to 9 Duke Street Bradford BD1 3QR on 22 September 2020 (1 page) |
22 September 2020 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
1 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 9 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 | Termination of appointment of Stephanie Booth as a secretary (1 page) |
27 April 2012 | Termination of appointment of Stephanie Booth as a director (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Termination of appointment of Stephanie Booth as a secretary (1 page) |
27 April 2012 | Termination of appointment of Stephanie Booth as a director (1 page) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Registered office address changed from 12 Leafield Way, Eccleshill Bradford West Yorkshire BD2 3RY on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Stephanie Booth on 9 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Stephanie Booth on 9 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Nigel Booth on 9 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Registered office address changed from 12 Leafield Way, Eccleshill Bradford West Yorkshire BD2 3RY on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Nigel Booth on 9 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Registered office address changed from 12 Leafield Way, Eccleshill Bradford West Yorkshire BD2 3RY on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Stephanie Booth on 9 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Nigel Booth on 9 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 October 2003 | Resolutions
|
19 October 2003 | Resolutions
|
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |