Queensbury
Bradford
West Yorkshire
BD13 2FF
Director Name | Mr Richard John Bates |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Pennyfield Close Leeds LS6 4NZ |
Director Name | Mr Benjamin Christopher Russell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 414 Broad Lane Leeds LS13 3DF |
Secretary Name | Nicholas James Tindall |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bradshaw View Queensbury Bradford West Yorkshire BD13 2FF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.arlingtoninteriors.co.uk |
---|---|
Telephone | 0113 2323233 |
Telephone region | Leeds |
Registered Address | 4 The Spinning Mill Sunny Bank Mills Town Street Farsley West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
250 at £1 | Benjamin Christopher Russell 33.33% Ordinary |
---|---|
250 at £1 | Nicholas James Tindall 33.33% Ordinary |
250 at £1 | Richard John Bates 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,390 |
Cash | £52,506 |
Current Liabilities | £189,139 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
8 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
25 May 2021 | Director's details changed for Mr Richard John Bates on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Benjamin Christopher Russell on 25 May 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
11 May 2020 | Director's details changed for Mr Richard John Bates on 1 July 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
6 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
23 December 2017 | Registered office address changed from 2 Limewood Road Leeds West Yorkshire LS14 1LU to 4 the Spinning Mill Sunny Bank Mills Town Street Farsley West Yorkshire LS28 5UJ on 23 December 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 September 2015 | Director's details changed for Richard John Bates on 14 July 2015 (2 pages) |
30 September 2015 | Director's details changed for Richard John Bates on 14 July 2015 (2 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 July 2015 | Director's details changed for Benjamin Christopher Russell on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Benjamin Christopher Russell on 27 July 2015 (2 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 January 2014 | Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page) |
10 January 2014 | Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page) |
10 January 2014 | Director's details changed for Richard John Bates on 1 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Richard John Bates on 1 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page) |
10 January 2014 | Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page) |
10 January 2014 | Director's details changed for Richard John Bates on 1 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Richard John Bates on 1 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages) |
10 January 2014 | Director's details changed for Richard John Bates on 1 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Richard John Bates on 1 July 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Director's details changed for Benjamin Christopher Russell on 5 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Benjamin Christopher Russell on 5 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Benjamin Christopher Russell on 5 April 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for Richard John Bates on 11 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Benjamin Christopher Russell on 11 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Nicholas James Tindall on 11 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Benjamin Christopher Russell on 11 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Richard John Bates on 11 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Nicholas James Tindall on 11 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page) |
4 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
25 May 2004 | Ad 13/05/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
25 May 2004 | Ad 13/05/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed;new director appointed (1 page) |
12 May 2004 | New secretary appointed;new director appointed (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (1 page) |
11 May 2004 | Incorporation (15 pages) |
11 May 2004 | Incorporation (15 pages) |