Silsden
Keighley
West Yorkshire
BD20 0BH
Director Name | Mr Roger Terence Smith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 56b Keighley Road Silsden West Yorkshire BD20 0EA |
Director Name | Miss Victoria Helena Sunderland |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Communications Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cornwall Avenue Silsden West Yorkshire BD20 0DB |
Secretary Name | Mr Roger Terence Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Customer Services Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 56b Keighley Road Silsden West Yorkshire BD20 0EA |
Director Name | Eric Waddington |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Foster Avenue Silsden West Yorkshire BD20 9LG |
Secretary Name | Eric Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Foster Avenue Silsden West Yorkshire BD20 9LG |
Secretary Name | Mary Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 41 Foster Avenue Silsden West Yorkshire BD20 9LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56b Keighley Road Silsden Keighley West Yorkshire BD20 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
1 at £1 | Roger Terence Smith 33.33% Ordinary |
---|---|
1 at £1 | Sarah Louise Hemmings 33.33% Ordinary |
1 at £1 | Victoria Helena Sunderland 33.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (7 months, 3 weeks from now) |
25 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
18 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Miss Sarah Louise Hemmings on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Miss Sarah Louise Hemmings on 1 July 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Victoria Helena Sunderland on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Roger Terence Smith on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Director's details changed for Victoria Helena Sunderland on 23 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Director's details changed for Sarah Louise Hemmings on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Roger Terence Smith on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Sarah Louise Hemmings on 23 July 2012 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
25 July 2011 | Annual return made up to 19 July 2011 (15 pages) |
25 July 2011 | Annual return made up to 19 July 2011 (15 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 August 2010 | Annual return made up to 19 July 2010 (15 pages) |
11 August 2010 | Annual return made up to 19 July 2010 (15 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
20 July 2009 | Director's change of particulars / victoria sunderland / 09/03/2009 (1 page) |
20 July 2009 | Director's change of particulars / victoria sunderland / 09/03/2009 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 July 2008 | Return made up to 19/07/08; no change of members (7 pages) |
23 July 2008 | Return made up to 19/07/08; no change of members (7 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
28 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 August 2005 | Return made up to 19/07/05; full list of members
|
31 August 2005 | Return made up to 19/07/05; full list of members
|
16 August 2005 | Ad 01/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 August 2005 | Ad 01/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 41 foster avenue silsden keighley west yorkshire BD20 9LG (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 41 foster avenue silsden keighley west yorkshire BD20 9LG (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Incorporation (17 pages) |
19 July 2003 | Incorporation (17 pages) |