Cleckheaton
West Yorkshire
BD19 4PP
Secretary Name | Christine Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(2 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Clerk |
Correspondence Address | 33 Park Avenue Liversedge WF15 7EQ |
Director Name | Mrs Christine Foster |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Avenue Liversedge WF15 7EQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 33 Park Avenue Park Avenue Liversedge West Yorkshire WF15 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
1 at £1 | Christine Foster 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,105 |
Cash | £114,149 |
Current Liabilities | £35,033 |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2024 (10 months, 1 week from now) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
---|---|
2 March 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 June 2020 | Director's details changed for Mrs Christine Foster on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Mrs Christine Foster as a director on 4 June 2020 (2 pages) |
12 June 2020 | Secretary's details changed for Christine Foster on 12 June 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
16 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
15 November 2018 | Change of details for Mr Jonathan Foster as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Jonathan Foster on 15 November 2018 (2 pages) |
11 May 2018 | Resolutions
|
11 May 2018 | Notice of Restriction on the Company's Articles (2 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 January 2018 | Change of details for Mr Jonathan Foster as a person with significant control on 30 June 2016 (2 pages) |
19 January 2018 | Notification of Christine Foster as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Confirmation statement made on 11 January 2018 with updates (3 pages) |
20 June 2017 | Director's details changed for Jonathan Foster on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Jonathan Foster on 20 June 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Jonathan Foster on 1 January 2016 (2 pages) |
12 January 2016 | Secretary's details changed for Christine Foster on 1 January 2016 (1 page) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Jonathan Foster on 1 January 2016 (2 pages) |
12 January 2016 | Secretary's details changed for Christine Foster on 1 January 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 November 2013 | Registered office address changed from Mountain House Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0BZ on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Mountain House Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0BZ on 12 November 2013 (1 page) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Jonathan Foster on 21 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Jonathan Foster on 21 July 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / jonathan foster / 16/08/2008 (1 page) |
18 August 2008 | Secretary's change of particulars / christine foster / 16/08/2008 (1 page) |
18 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / jonathan foster / 16/08/2008 (1 page) |
18 August 2008 | Secretary's change of particulars / christine foster / 16/08/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 33 park avenue liversedge west yorkshire WF15 7EQ (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 33 park avenue liversedge west yorkshire WF15 7EQ (1 page) |
23 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
23 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Incorporation (15 pages) |
21 July 2003 | Incorporation (15 pages) |