Guiseley
Leeds
LS20 9DB
Director Name | Elaine Kitchen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cricketers Green Rawdon Leeds West Yorkshire LS19 7YS |
Secretary Name | Karen Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Sweeming Lane Little Fenton North Yorkshire LS25 6HF |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Telephone | 01329 313314 |
---|---|
Telephone region | Fareham |
Registered Address | 19 Ashtofts Mount Ashtofts Mount Guiseley Leeds LS20 9DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at £1 | Elaine Kitchen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,664 |
Cash | £3,843 |
Current Liabilities | £10,042 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 October 2021 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
30 April 2018 | Registered office address changed from 127 Coppice Wood Avenue Yeadon Leeds LS19 7LQ England to 19 Ashtofts Mount Ashtofts Mount Guiseley Leeds LS20 9DB on 30 April 2018 (1 page) |
6 March 2018 | Registered office address changed from 8 st. Davids Road Otley West Yorkshire LS21 2AW to 127 Coppice Wood Avenue Yeadon Leeds LS19 7LQ on 6 March 2018 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 March 2015 | Registered office address changed from 11 Cricketers Green Rawdon Leeds West Yorkshire LS19 7YS to 8 St. Davids Road Otley West Yorkshire LS21 2AW on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 11 Cricketers Green Rawdon Leeds West Yorkshire LS19 7YS to 8 St. Davids Road Otley West Yorkshire LS21 2AW on 16 March 2015 (1 page) |
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 January 2011 | Appointment of Mr Michael Winterburn as a director (2 pages) |
13 January 2011 | Appointment of Mr Michael Winterburn as a director (2 pages) |
13 January 2011 | Termination of appointment of Elaine Kitchen as a director (1 page) |
13 January 2011 | Termination of appointment of Karen Winterburn as a secretary (1 page) |
13 January 2011 | Termination of appointment of Elaine Kitchen as a director (1 page) |
13 January 2011 | Termination of appointment of Karen Winterburn as a secretary (1 page) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Elaine Kitchen on 13 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Elaine Kitchen on 13 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 January 2010 | Company name changed garethplan LIMITED\certificate issued on 08/01/10
|
8 January 2010 | Change of name notice (3 pages) |
8 January 2010 | Change of name notice (3 pages) |
8 January 2010 | Company name changed garethplan LIMITED\certificate issued on 08/01/10
|
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
30 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
11 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 November 2007 | Return made up to 13/09/07; no change of members (6 pages) |
12 November 2007 | Return made up to 13/09/07; no change of members (6 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 October 2005 | Return made up to 13/09/05; full list of members
|
21 October 2005 | Return made up to 13/09/05; full list of members
|
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
25 October 2004 | Director resigned (1 page) |
13 September 2004 | Incorporation (11 pages) |
13 September 2004 | Incorporation (11 pages) |