Baildon
Shipley
BD17 5BE
Secretary Name | Darran Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 53 Walker Wood Baildon Shipley BD17 5BE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 01274 587174 |
---|---|
Telephone region | Bradford |
Registered Address | 53 Walker Wood Baildon Shipley BD17 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
1 at £1 | Julie Elizabeth Baldwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,365 |
Cash | £1,202 |
Current Liabilities | £25,135 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2023 (4 months from now) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
10 August 2021 | Registered office address changed from 12 Greencliffe Avenue Baildon Shipley West Yorkshire BD17 5AF to Woodview Old Pool Bank Pool in Wharfedale Otley LS21 3BZ on 10 August 2021 (1 page) |
10 August 2021 | Director's details changed for Julie Elizabeth Baldwin on 3 August 2021 (2 pages) |
10 August 2021 | Secretary's details changed for Darran Baldwin on 3 August 2021 (1 page) |
10 August 2021 | Change of details for Mrs Julie Elizabeth Baldwin as a person with significant control on 3 August 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
20 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Julie Elizabeth Baldwin on 12 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Julie Elizabeth Baldwin on 12 September 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Secretary's details changed for Darren Baldwin on 15 July 2010 (1 page) |
6 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Secretary's details changed for Darren Baldwin on 15 July 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 2 fernbank drive baildon shipley BD17 5HZ (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 2 fernbank drive baildon shipley BD17 5HZ (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
22 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (16 pages) |
15 July 2003 | Incorporation (16 pages) |