Barnoldswick
BB18 5HQ
Secretary Name | Tracy Jane McDowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Manchester Road Barnoldswick BB18 5HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kjexhibitions.com |
---|---|
Telephone | 01282 841660 |
Telephone region | Burnley |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Martin Conboy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,943 |
Cash | £349 |
Current Liabilities | £176,467 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 4 December 2021 (overdue) |
3 October 2007 | Delivered on: 9 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
25 November 2016 | Secretary's details changed for Tracy Jane Mcdowell on 19 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 February 2016 | Registered office address changed from Croft House, Station Road Barnoldswick Lancashire BB18 5NA to H & M Ltd 1-5 Alma Terrace Skipton North Yorkshire BD23 1EJ on 12 February 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Martin Conboy on 20 November 2009 (2 pages) |
2 September 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
14 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
10 December 2007 | Return made up to 12/11/07; full list of members (6 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 February 2007 | Return made up to 12/11/06; full list of members (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
30 January 2006 | Return made up to 12/11/05; full list of members (6 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
12 November 2004 | Incorporation (19 pages) |