Baildon
Shipley
West Yorkshire
BD17 7QB
Director Name | Mr Colin Jones |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Hollins Hill Otley Road Baildon Shipley West Yorkshire BD17 7QB |
Director Name | Mr Daniel Robert Jones |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(9 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Hill Otley Road Baildon Shipley West Yorkshire BD17 7QB |
Secretary Name | Richard Anthony Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Badgergate Avenue Wilsden Bradford West Yorkshire BD15 0LJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(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 | 01 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hollinshillcars.co.uk |
---|
Registered Address | Hollins Hill Otley Road Baildon Shipley West Yorkshire BD17 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
100 at £1 | Colin Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,320 |
Cash | £37,917 |
Current Liabilities | £114,827 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2023 (4 months, 1 week from now) |
23 November 2021 | Change of details for Mr Colin Jones as a person with significant control on 19 November 2021 (2 pages) |
---|---|
23 November 2021 | Director's details changed for Mr Colin Jones on 19 November 2021 (2 pages) |
13 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
12 February 2020 | Register inspection address has been changed from 45 Boroughgate Otley West Yorkshire LS21 1AG England to Hollins Hill Otley Road Baildon Shipley BD17 7QB (1 page) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
11 February 2020 | Director's details changed for Mr Colin Jones on 11 February 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 March 2015 | Appointment of Mr Daniel Robert Jones as a director on 25 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Richard Anthony Palmer as a secretary on 25 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Daniel Robert Jones as a director on 25 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Richard Anthony Palmer as a secretary on 25 February 2015 (1 page) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 58 Oakwood Drive Bingley West Yorkshire BD16 4SL England (1 page) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 58 Oakwood Drive Bingley West Yorkshire BD16 4SL England (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 May 2013 | Register(s) moved to registered office address (1 page) |
8 May 2013 | Register(s) moved to registered office address (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
31 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 May 2012 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 3 May 2012 (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Colin Jones on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Colin Jones on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Colin Jones on 2 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 May 2008 | Return made up to 01/02/08; full list of members (3 pages) |
27 May 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
7 April 2006 | Ad 01/02/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 April 2006 | Ad 01/02/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
1 February 2006 | Incorporation (16 pages) |
1 February 2006 | Incorporation (16 pages) |