Bradford
West Yorkshire
BD5 8HH
Director Name | Mr David Edward Williamson |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Hope Park Business Centre Hope Park Bradford West Yorkshire BD5 8HH |
Secretary Name | Kenneth Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | zeroarchitecture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 551300 |
Telephone region | Bradford |
Registered Address | Hope Park Business Centre Hope Park Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,526 |
Current Liabilities | £10,478 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 1 week from now) |
13 October 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
17 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
7 August 2019 | Change of details for Mr David Edward Williamson as a person with significant control on 9 July 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr David Edward Williamson on 28 July 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
6 August 2018 | Director's details changed for Mr Kevin John Dawson on 1 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Kevin John Dawson on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr David Edward Williamson on 1 August 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 August 2017 | Change of details for Mr Kevin Dawson as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Kevin Dawson on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Kevin Dawson as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Kevin Dawson on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr David Edward Williamson on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr David Edward Williamson on 2 August 2017 (2 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Notification of David Edward Williamson as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Kevin Dawson as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of David Edward Williamson as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Kevin Dawson as a person with significant control on 31 July 2017 (2 pages) |
3 January 2017 | Director's details changed for Kevin Dawson on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Kevin Dawson on 3 January 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 October 2015 | Appointment of Mr David Edward Williamson as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr David Edward Williamson as a director on 1 October 2015 (2 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 February 2015 | Termination of appointment of Kenneth Dawson as a secretary on 16 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Kenneth Dawson as a secretary on 16 January 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN on 9 July 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 December 2009 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 11 Tenterfield Terrace Stump Cross Halifax West Yorkshire HX3 7AH on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 11 Tenterfield Terrace Stump Cross Halifax West Yorkshire HX3 7AH on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 11 Tenterfield Terrace Stump Cross Halifax West Yorkshire HX3 7AH on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN United Kingdom on 9 December 2009 (1 page) |
31 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page) |
28 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 11 tenterfield terrace, stump cross, halifax west yorkshire HX3 7AH (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of register of members (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 27 newlands grove northowram halifax west yorkshire HX3 7HZ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 27 newlands grove northowram halifax west yorkshire HX3 7HZ (1 page) |
6 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
3 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (15 pages) |
17 July 2003 | Incorporation (15 pages) |