Wetherby
LS22 6YF
Secretary Name | Norman Stanley Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Website | bespokeyourhome.co.uk |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
100 at £1 | James Stuart Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,515 |
Current Liabilities | £51,595 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 January |
Latest Return | 19 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 2 January 2022 (overdue) |
1 December 2011 | Delivered on: 6 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
---|---|
18 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
9 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
23 February 2018 | Director's details changed for James Stuart Roberts on 22 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from 3 Hollybush Green Collingham Wetherby LS22 5BE to 16 Ullswater Drive Wetherby LS22 6YF on 23 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
22 December 2015 | Annual return made up to 20 December 2015 Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 Statement of capital on 2015-12-22
|
12 October 2015 | Director's details changed for James Stuart Roberts on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for James Stuart Roberts on 12 October 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
2 January 2015 | Annual return made up to 20 December 2014 Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 Statement of capital on 2015-01-02
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
23 May 2014 | Secretary's details changed for Norman Stanley Roberts on 22 May 2014 (1 page) |
23 May 2014 | Registered office address changed from the Old Tythe Barn, Station Lane Thorner Leeds LS14 3JF on 23 May 2014 (1 page) |
23 May 2014 | Secretary's details changed for Norman Stanley Roberts on 22 May 2014 (1 page) |
23 May 2014 | Registered office address changed from the Old Tythe Barn, Station Lane Thorner Leeds LS14 3JF on 23 May 2014 (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for James Stuart Roberts on 1 January 2010 (2 pages) |
23 January 2010 | Director's details changed for James Stuart Roberts on 1 January 2010 (2 pages) |
23 January 2010 | Director's details changed for James Stuart Roberts on 1 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 10 osprey grove alwoodley leeds LS17 8XN (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 10 osprey grove alwoodley leeds LS17 8XN (1 page) |
9 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 November 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
6 November 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
28 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
28 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 14 barrfield crescent alwoodley leeds LS17 8RU (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 14 barrfield crescent alwoodley leeds LS17 8RU (1 page) |
10 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
3 January 2006 | Ad 09/12/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
3 January 2006 | Ad 09/12/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Location of register of members (1 page) |
7 January 2005 | Incorporation (12 pages) |
7 January 2005 | Incorporation (12 pages) |