Featherstone
Pontefract
West Yorkshire
WF7 5AX
Director Name | Mr George James Birch |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG |
Secretary Name | Jill Mary Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG |
Director Name | Mr Ross Craig Birch |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(18 years, 12 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Post Office Road Featherstone Pontefract WF7 5EP |
Secretary Name | Mrs Mary Edith Westmoreland |
---|---|
Status | Current |
Appointed | 30 June 2022(18 years, 12 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 3 Earls Chase Pontefract WF8 1SH |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr George James Birch |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Jill Mary Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG |
Website | chooseathomeblinds.co.uk |
---|---|
Telephone | 01977 707730 |
Telephone region | Pontefract |
Registered Address | Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract South |
Built Up Area | Pontefract |
1 at £1 | George James Birch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,726 |
Cash | £12,607 |
Current Liabilities | £23,497 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (3 months, 3 weeks from now) |
21 July 2021 | Change of details for Mr George James Birch as a person with significant control on 12 November 2018 (2 pages) |
---|---|
20 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
20 July 2021 | Secretary's details changed for Jill Mary Birch on 12 November 2018 (1 page) |
20 July 2021 | Director's details changed for Mr George James Birch on 12 November 2018 (2 pages) |
20 July 2021 | Registered office address changed from 5 Cedar Lodge Elm Park Pontefract WF8 4LG England to Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG on 20 July 2021 (1 page) |
20 July 2021 | Change of details for Mr George James Birch as a person with significant control on 12 November 2018 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 November 2018 | Registered office address changed from 1 the Delph Featherstone Pontefract West Yorkshire WF7 5AX to 5 Cedar Lodge Elm Park Pontefract WF8 4LG on 15 November 2018 (1 page) |
18 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for George James Birch on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for George James Birch on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for George James Birch on 9 July 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / george birch / 27/03/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / jill birch / 27/03/2008 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 35 south view featherstone pontefract west yorkshire WF7 6LB (1 page) |
3 April 2008 | Director's change of particulars / george birch / 27/03/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / jill birch / 27/03/2008 (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 35 south view featherstone pontefract west yorkshire WF7 6LB (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 September 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
17 September 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
9 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
10 July 2003 | Incorporation (18 pages) |
10 July 2003 | Incorporation (18 pages) |