Bradford
West Yorkshire
BD11 1EB
Secretary Name | Mrs Lynne Swain |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Woodgates Wakefield Road Drighlington Bradford West Yorkshire BD11 1EB |
Director Name | Ms Natalie Jane Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgates Wakefield Road Drighlington Bradford West Yorkshire BD11 1EB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 0113 2852409 |
---|---|
Telephone region | Leeds |
Registered Address | 182 Raikes Lane East Bierley Bradford West Yorkshire BD4 6RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
65 at £1 | James Anthony Swain 65.00% Ordinary |
---|---|
35 at £1 | Natalie Jane Smith 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,919 |
Cash | £70,318 |
Current Liabilities | £64,122 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
19 January 2023 | Change of details for Natalie Jane Smith as a person with significant control on 14 January 2023 (2 pages) |
19 January 2023 | Change of details for James Anthony Swain as a person with significant control on 14 January 2023 (2 pages) |
14 January 2023 | Director's details changed for Mr James Anthony Swain on 14 January 2023 (2 pages) |
14 January 2023 | Registered office address changed from Woodgates Wakefield Road Drighlington Bradford West Yorkshire BD11 1EB to 182 Raikes Lane East Bierley Bradford West Yorkshire BD4 6rd on 14 January 2023 (1 page) |
14 January 2023 | Director's details changed for Ms Natalie Jane Smith on 14 January 2023 (2 pages) |
22 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
21 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
29 October 2018 | Change of details for Mr James Anthony Swain as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Secretary's details changed for Mrs Lynne Swain on 29 October 2018 (1 page) |
29 October 2018 | Director's details changed for Mr James Anthony Swain on 29 October 2018 (2 pages) |
29 October 2018 | Change of details for Ms Natalie Jane Smith as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Ms Natalie Jane Smith on 29 October 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Director's details changed for Mr James Anthony Swain on 2 November 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Mrs Lynne Swain on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Mrs Lynne Swain on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Mr James Anthony Swain on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Ms Natalie Jane Smith on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Ms Natalie Jane Smith on 2 November 2016 (2 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
22 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Appointment of Ms Natalie Jane Smith as a director (2 pages) |
22 July 2013 | Appointment of Ms Natalie Jane Smith as a director (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Secretary's details changed for Mrs Lynne Swain on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr James Anthony Swain on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr James Anthony Swain on 1 October 2009 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Secretary's details changed for Mrs Lynne Swain on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr James Anthony Swain on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Mrs Lynne Swain on 1 October 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Secretary's change of particulars / lynne swain / 16/06/2009 (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from south view house 1 back lane new farnley leeds west yorkshire LS12 5HN (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from south view house 1 back lane new farnley leeds west yorkshire LS12 5HN (1 page) |
28 July 2009 | Secretary's change of particulars / lynne swain / 16/06/2009 (2 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / james swain / 19/11/2008 (2 pages) |
7 January 2009 | Director's change of particulars / james swain / 19/11/2008 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
27 November 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
27 November 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 55 fountain street morley leeds LS27 0AA (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 55 fountain street morley leeds LS27 0AA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Incorporation (13 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Incorporation (13 pages) |
15 May 2006 | Secretary resigned (1 page) |