Cononley
Keighley
BD20 8ED
Secretary Name | Robert John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lumb Mill Barn Carrhead Lane Glusburn Keighley West Yorkshire BD20 8BX |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | James Michael Woodward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,569 |
Cash | £4,896 |
Current Liabilities | £26,048 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Director's details changed for James Michael Woodward on 16 October 2014 (2 pages) |
21 October 2014 | Director's details changed for James Michael Woodward on 16 October 2014 (2 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for James Michael Woodward on 23 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for James Michael Woodward on 23 March 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: lumb mill barn carrhead lane glusburn keighley west yorkshire BD20 8BX (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: lumb mill barn carrhead lane glusburn keighley west yorkshire BD20 8BX (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 24/03/05; full list of members
|
19 May 2005 | Return made up to 24/03/05; full list of members
|
26 April 2004 | Ad 24/03/04-24/03/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2004 | Ad 24/03/04-24/03/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
24 March 2004 | Incorporation (11 pages) |
24 March 2004 | Incorporation (11 pages) |