Company NameAt Developments (Yorkshire) Limted
DirectorAdam Edward Cooper
Company StatusActive
Company Number05975551
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Adam Edward Cooper
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressAdleigh House 8c Brigg Lane
Camblesforth
Selby
North Yorkshire
YO8 8HS
Secretary NameJames David Walker
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address51 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Adam Edward Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£1,757
Cash£8,134
Current Liabilities£17,723

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
15 October 2020Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Director's details changed for Adam Edward Cooper on 1 January 2014 (2 pages)
14 May 2014Director's details changed for Adam Edward Cooper on 1 January 2014 (2 pages)
14 May 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Director's details changed for Adam Edward Cooper on 1 January 2014 (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
4 March 2010Director's details changed for Adam Edward Cooper on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Adam Edward Cooper on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Adam Edward Cooper on 1 October 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 23/10/08; full list of members (3 pages)
12 March 2009Return made up to 23/10/08; full list of members (3 pages)
11 March 2009Appointment terminated secretary james walker (1 page)
11 March 2009Appointment terminated secretary james walker (1 page)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2008Return made up to 23/10/07; full list of members (2 pages)
14 January 2008Return made up to 23/10/07; full list of members (2 pages)
26 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
26 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2006Incorporation (15 pages)
23 October 2006Incorporation (15 pages)