Ossett
WF5 9YA
Director Name | Mr David Shaw |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Whitcliffe Road Cleckheaton Bradford BD19 3BY |
Secretary Name | Susan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2010) |
Role | Secretary |
Correspondence Address | 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY |
Director Name | Mr Robert Harry Shaw |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Lane Gomersal Bradford West Yorkshire BD19 4JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(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 | 04 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | beds-and-furniture.co.uk |
---|
Registered Address | Unit 4 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Tim Hargreave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,059 |
Cash | £12,240 |
Current Liabilities | £22,950 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 9 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 January 2024 | Previous accounting period shortened from 30 November 2023 to 31 March 2023 (1 page) |
---|---|
8 January 2024 | Director's details changed for Mr Tim James Hargreave on 5 January 2024 (2 pages) |
19 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
13 October 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
21 July 2022 | Director's details changed for Mr Tim James Hargreave on 8 June 2022 (2 pages) |
21 July 2022 | Change of details for Mr Tim James Hargreave as a person with significant control on 8 June 2022 (2 pages) |
17 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
18 October 2021 | Change of details for Mr Tim James Hargreave as a person with significant control on 10 April 2016 (2 pages) |
18 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 December 2018 | Registration of charge 053833770001, created on 30 November 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 May 2015 | Registered office address changed from Unit 1 Alexandra Mills Baker Street Morley Leeds LS27 0QH to Unit 4 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Unit 1 Alexandra Mills Baker Street Morley Leeds LS27 0QH to Unit 4 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA on 18 May 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
4 December 2013 | Registered office address changed from 68 Whitcliffe Road, Cleckheaton Bradford West Yorkshire BD19 3BY on 4 December 2013 (1 page) |
4 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from 68 Whitcliffe Road, Cleckheaton Bradford West Yorkshire BD19 3BY on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 68 Whitcliffe Road, Cleckheaton Bradford West Yorkshire BD19 3BY on 4 December 2013 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Appointment of Mr Tim Hargreave as a director (2 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Appointment of Mr Tim Hargreave as a director (2 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Company name changed comp-acc office services LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Company name changed comp-acc office services LIMITED\certificate issued on 11/02/11
|
10 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
10 February 2011 | Termination of appointment of David Shaw as a director (1 page) |
10 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
10 February 2011 | Termination of appointment of Susan Shaw as a secretary (1 page) |
10 February 2011 | Termination of appointment of Susan Shaw as a secretary (1 page) |
10 February 2011 | Termination of appointment of David Shaw as a director (1 page) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Shaw on 4 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Shaw on 4 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Shaw on 4 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 68 whitecliffe road, cleckheaton bradford west yorkshire BD19 3BY (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 68 whitecliffe road, cleckheaton bradford west yorkshire BD19 3BY (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 04/03/07; full list of members (2 pages) |
9 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
9 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
24 February 2006 | Company name changed fast figures LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed fast figures LIMITED\certificate issued on 24/02/06 (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
4 March 2005 | Incorporation (16 pages) |
4 March 2005 | Incorporation (16 pages) |