Bramhope
Leeds
LS16 9DW
Secretary Name | Philip Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 30 Marsh Lane Sheffield Yorkshire S10 5NN |
Director Name | Matthew Peter Colyear Walker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HA |
Secretary Name | Nicola Jane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HA |
Secretary Name | Alan Wade Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | Ivy Cottage 1 Old Lane Hebden Bridge West Yorkshire HX7 8QR |
Website | www.mountain-wild.com |
---|---|
Email address | [email protected] |
Telephone | 01422 844500 |
Telephone region | Halifax |
Registered Address | 19c Crown Street Hebden Bridge West Yorkshire HX7 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Year | 2012 |
---|---|
Net Worth | £15,501 |
Cash | £6,094 |
Current Liabilities | £26,348 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
31 March 2020 | Change of details for Miss Susan Elizabeth Nixon as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Susan Elizabeth Nixon on 31 March 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 September 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
17 September 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Susan Elizabeth Nixon on 22 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Susan Elizabeth Nixon on 22 August 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 March 2010 | Director's details changed for Susan Elizabeth Nixon on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Susan Elizabeth Nixon on 15 March 2010 (2 pages) |
30 October 2009 | Director's details changed for Susan Elizabeth Nixon on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Susan Elizabeth Nixon on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 November 2008 | Location of register of members (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 May 2008 | Appointment terminated secretary alan robinson (1 page) |
13 May 2008 | Appointment terminated secretary alan robinson (1 page) |
13 May 2008 | Secretary appointed philip nixon (1 page) |
13 May 2008 | Director's change of particulars / susan nixon / 24/04/2008 (1 page) |
13 May 2008 | Secretary appointed philip nixon (1 page) |
13 May 2008 | Director's change of particulars / susan nixon / 24/04/2008 (1 page) |
9 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Location of register of members (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
25 October 2006 | Incorporation (11 pages) |
25 October 2006 | Incorporation (11 pages) |