Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary Name | Lisa Emmie Dailly |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2006(3 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Burton Walters 50.00% Ordinary |
---|---|
1 at £1 | Lisa Emmie Dailly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260 |
Cash | £75 |
Current Liabilities | £7,418 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for James Burton Walters on 1 April 2019 (2 pages) |
1 April 2019 | Secretary's details changed for Lisa Emmie Dailly on 1 April 2019 (1 page) |
8 March 2019 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Registered office address changed from C/O C/O Pbs Yorkshire Ltd Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from C/O C/O Pbs Yorkshire Ltd Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 23 April 2013 (1 page) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Yorkshire BD17 6JX on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Yorkshire BD17 6JX on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
20 August 2010 | Director's details changed for James Burton Walters on 11 July 2010 (2 pages) |
20 August 2010 | Director's details changed for James Burton Walters on 11 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
15 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
11 July 2006 | Incorporation (12 pages) |
11 July 2006 | Incorporation (12 pages) |