Birstall
Batley
WF17 9TD
Secretary Name | Mrs Gillian Shirley Lawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2006(12 months after company formation) |
Appointment Duration | 18 years |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 72 Reedsdale Gardens Gildersome Morley Leeds West Yorkshire LS27 7JF |
Director Name | Mrs Gillian Shirley Lawford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Woodhead House Woodhead Road Birstall Batley WF17 9TD |
Director Name | Mr David Jameson Hall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Thornfield Prospect Lane Birkenshaw BD11 2LB |
Secretary Name | Graham Peter Lawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 13 Highfield Close Gildersome Leeds West Yorkshire LS27 7LT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.ctocfinancial.com |
---|---|
Telephone | 07 836620305 |
Telephone region | Mobile |
Registered Address | Woodhead House Woodhead Road Birstall Batley WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,980 |
Cash | £13,293 |
Current Liabilities | £42,199 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
13 September 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
19 July 2023 | Change of details for Mrs Gillian Shirley Lawford as a person with significant control on 19 July 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
3 August 2021 | Registered office address changed from 10 Park Gate, Little Germany Bradford West Yorkshire BD1 5BS to Woodhead House Woodhead Road Birstall Batley WF17 9TD on 3 August 2021 (1 page) |
6 May 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
9 May 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
7 February 2018 | Change of share class name or designation (2 pages) |
7 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 February 2018 | Resolutions
|
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 June 2010 | Director's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Gillian Shirley Towell on 23 April 2010 (1 page) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 November 2008 | Director appointed mrs gillian shirley towell (1 page) |
11 November 2008 | Director appointed mrs gillian shirley towell (1 page) |
23 September 2008 | Director's change of particulars / graham lawford / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / graham lawford / 23/09/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / gillian towell / 23/09/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / gillian towell / 23/09/2008 (1 page) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
22 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
17 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 10 parkgate, little germany bradford west yorkshire BD1 5BS (1 page) |
5 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 10 parkgate, little germany bradford west yorkshire BD1 5BS (1 page) |
5 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
10 March 2006 | Company name changed parkgate financial LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed parkgate financial LIMITED\certificate issued on 10/03/06 (2 pages) |
2 December 2005 | Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
2 December 2005 | Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Location of register of members (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed;new director appointed (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New secretary appointed;new director appointed (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 April 2005 | Incorporation (18 pages) |
21 April 2005 | Incorporation (18 pages) |