Farsley
Leeds
West Yorkshire
LS28 5UJ
Secretary Name | Robert Oswald Bogle |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 31 Foley Street Road East Streetley Sutton Coldfield West Midlands B74 3HP |
Secretary Name | Jacqueline Offord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Primrose Hill Skipton BD23 1NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13, Festoon Rooms, Sunny Bank Mills 83-85 Town Street Farsley Leeds West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
999 at £1 | Suzie Bogle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £554 |
Cash | £3,069 |
Current Liabilities | £11,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
8 January 2024 | Director's details changed for Miss Suzie Bogle on 8 January 2024 (2 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Miss Suzie Bogle on 4 July 2018 (2 pages) |
5 July 2018 | Registered office address changed from Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN to 13, Festoon Rooms, Sunny Bank Mills 83-85 Town Street Farsley Leeds West Yorkshire LS28 5UJ on 5 July 2018 (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Registered office address changed from 5 Hammerton Street Pudsey LS28 7DD on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 5 Hammerton Street Pudsey LS28 7DD on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 5 Hammerton Street Pudsey LS28 7DD on 3 August 2010 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
10 February 2009 | Secretary appointed robert oswald bogle (1 page) |
10 February 2009 | Appointment terminated secretary jacqueline offord (1 page) |
10 February 2009 | Secretary appointed robert oswald bogle (1 page) |
10 February 2009 | Appointment terminated secretary jacqueline offord (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
21 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2006 | Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Incorporation (17 pages) |