Farsley
Pudsey
West Yorkshire
LS28 5BE
Secretary Name | Ms Surinder Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Roydstone Road Bradford Moor Bradford BD3 7EH |
Registered Address | 5 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £457 |
Cash | £6,222 |
Current Liabilities | £11,549 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
20 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
27 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds LS19 6LL to C/O D B L Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from The Coach House Cliffe Drive Rawdon Leeds LS19 6LL to C/O D B L Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 16 December 2015 (1 page) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2015 | Registered office address changed from 2a Acomb Court Front Street Acomb York North Yorkshire YO24 3BJ to The Coach House Cliffe Drive Rawdon Leeds LS19 6LL on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 2a Acomb Court Front Street Acomb York North Yorkshire YO24 3BJ to The Coach House Cliffe Drive Rawdon Leeds LS19 6LL on 24 March 2015 (1 page) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Ravinder Singh Moore on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ravinder Singh Moore on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ravinder Singh Moore on 1 January 2014 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mr Ravinder Singh Moore on 19 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Ravinder Singh Moore on 19 March 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Secretary's details changed for Surinder Kaur on 19 March 2010 (1 page) |
7 October 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Surinder Kaur on 19 March 2010 (1 page) |
7 October 2010 | Director's details changed for Ravinder Singh Moore on 19 March 2010 (2 pages) |
7 October 2010 | Registered office address changed from 2a Acombe Court Acomb York North Yorkshire YO24 3BJ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 2a Acombe Court Acomb York North Yorkshire YO24 3BJ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 2a Acombe Court Acomb York North Yorkshire YO24 3BJ on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Ravinder Singh Moore on 19 March 2010 (2 pages) |
23 September 2010 | Registered office address changed from 3 Roydstone Road Bradford Moor Bradford BD3 7EH on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 3 Roydstone Road Bradford Moor Bradford BD3 7EH on 23 September 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 March 2005 | Incorporation (12 pages) |
19 March 2005 | Incorporation (12 pages) |