Hanover Walk
Leeds
LS3 1AB
Director Name | Mr Balwant Singh Bhatt |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Manningham Lane Bradford West Yorkshire BD8 7AX |
Director Name | Jaswant Singh Bhatt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Manningham Lane Bradford West Yorkshire BD8 7AX |
Secretary Name | Jaswant Singh Bhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Manningham Lane Bradford West Yorkshire BD8 7AX |
Director Name | Mrs Surrinder Bhatt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite E 7.5 Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.donttelltitus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 595633 |
Telephone region | Bradford |
Registered Address | 6 Victoria Road Shipley BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Balwant Singh Bhatt 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
13 September 2023 | Registered office address changed from PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU England to 6 Victoria Road Shipley BD18 3LA on 13 September 2023 (1 page) |
---|---|
5 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
13 August 2022 | Registered office address changed from C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX England to PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU on 13 August 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
16 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
28 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 June 2020 | Registered office address changed from E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB England to C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX on 3 June 2020 (1 page) |
18 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 September 2019 | Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 April 2019 | Change of details for Mr Balwant Singh Bhatt as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
28 March 2019 | Registered office address changed from C/O Ian Richards & Co Suite E 7.5 Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB to E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB on 28 March 2019 (1 page) |
27 March 2019 | Director's details changed for Mr Bobby Balwant Singh Bhatt on 27 March 2019 (2 pages) |
26 February 2019 | Termination of appointment of Surrinder Bhatt as a director on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Bobby Balwant Singh Bhatt as a director on 25 February 2019 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from C/O Peter Duffy Lower Ground Floor 14 Woodhouse Square Leeds West Yorkshire LS3 1AQ to C/O Ian Richards & Co Suite E 7.5 Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Peter Duffy Lower Ground Floor 14 Woodhouse Square Leeds West Yorkshire LS3 1AQ to C/O Ian Richards & Co Suite E 7.5 Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB on 13 February 2015 (1 page) |
11 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Jaswant Bhatt as a director (1 page) |
14 May 2012 | Termination of appointment of Balwant Bhatt as a director (1 page) |
14 May 2012 | Termination of appointment of Jaswant Bhatt as a secretary (1 page) |
14 May 2012 | Termination of appointment of Balwant Bhatt as a director (1 page) |
14 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 May 2012 | Registered office address changed from the Counting House Tower Buildings Wade House Road Shelf W Yorkshire HX3 7PB on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Mrs Surrinder Bhatt as a director (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 May 2012 | Registered office address changed from the Counting House Tower Buildings Wade House Road Shelf W Yorkshire HX3 7PB on 14 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Jaswant Bhatt as a secretary (1 page) |
14 May 2012 | Appointment of Mrs Surrinder Bhatt as a director (2 pages) |
14 May 2012 | Termination of appointment of Jaswant Bhatt as a director (1 page) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Jaswant Singh Bhatt on 12 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Balwant Singh Bhatt on 12 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Balwant Singh Bhatt on 12 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Jaswant Singh Bhatt on 12 September 2010 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
7 October 2008 | Return made up to 12/09/08; no change of members (7 pages) |
7 October 2008 | Return made up to 12/09/08; no change of members (7 pages) |
15 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
1 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: royd house 286 manningham lane bradford BD8 7BP (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: royd house 286 manningham lane bradford BD8 7BP (1 page) |
26 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 January 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
23 January 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
3 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
3 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
26 May 2006 | Company name changed salts wine bar LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed salts wine bar LIMITED\certificate issued on 26/05/06 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2005 | Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Incorporation (21 pages) |
12 September 2005 | Incorporation (21 pages) |