Station Road
Horsforth
LS18 5NT
Director Name | Nicola Janet Place |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sanderson House C/O Buckle Barton Limited Station Road Horsforth LS18 5NT |
Secretary Name | Nicola Janet Place |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House C/O Buckle Barton Limited Station Road Horsforth LS18 5NT |
Secretary Name | Carrington Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | The Bridge 12/16 Clerkenwell Road London EC1M 5PQ |
Website | wearebuild.com |
---|---|
Telephone | 020 85211040 |
Telephone region | London |
Registered Address | Sanderson House C/O Buckle Barton Limited Station Road Horsforth LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Michael Place 50.00% Ordinary |
---|---|
1 at £1 | Nicola Janet Place 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,699 |
Cash | £14,012 |
Current Liabilities | £47,580 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
7 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
5 June 2017 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House C/O Buckle Barton Limited Station Road Horsforth LS18 5NT on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House C/O Buckle Barton Limited Station Road Horsforth LS18 5NT on 5 June 2017 (1 page) |
4 June 2017 | Register inspection address has been changed from C/O C/O Tobin Associates Ltd 4th Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom to C/O C/O Tobin Associates Ltd C/O Buckle Barton Limited Station Road Horsforth Leeds LS18 5NT (1 page) |
4 June 2017 | Register inspection address has been changed from C/O C/O Tobin Associates Ltd 4th Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom to C/O C/O Tobin Associates Ltd C/O Buckle Barton Limited Station Road Horsforth Leeds LS18 5NT (1 page) |
2 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Register(s) moved to registered office address C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT (1 page) |
9 June 2016 | Register(s) moved to registered office address C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT (1 page) |
15 April 2016 | Registered office address changed from Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE to C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE to C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT on 15 April 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
3 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Director's details changed for Nicola Janet Place on 24 April 2013 (2 pages) |
16 May 2013 | Director's details changed for Nicola Janet Place on 24 April 2013 (2 pages) |
16 May 2013 | Director's details changed for Michael Christopher Place on 24 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Michael Christopher Place on 24 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Nicola Janet Place on 24 April 2012 (2 pages) |
9 May 2012 | Register inspection address has been changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom (1 page) |
9 May 2012 | Director's details changed for Michael Christopher Place on 24 April 2012 (2 pages) |
9 May 2012 | Register inspection address has been changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom (1 page) |
9 May 2012 | Secretary's details changed for Nicola Janet Place on 24 April 2012 (1 page) |
9 May 2012 | Director's details changed for Nicola Janet Place on 24 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Nicola Janet Place on 24 April 2012 (1 page) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Michael Christopher Place on 24 April 2012 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Registered office address changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from C/O Ghiaci Goodhand Smith Limited 12a Marlborough Place Brighton East Sussex BN1 1WN United Kingdom on 2 August 2011 (1 page) |
27 April 2011 | Director's details changed for Michael Christopher Place on 7 September 2010 (2 pages) |
27 April 2011 | Secretary's details changed for Nicola Janet Place on 7 September 2010 (2 pages) |
27 April 2011 | Director's details changed for Nicola Janet Place on 7 September 2010 (2 pages) |
27 April 2011 | Secretary's details changed for Nicola Janet Place on 7 September 2010 (2 pages) |
27 April 2011 | Secretary's details changed for Nicola Janet Place on 7 September 2010 (2 pages) |
27 April 2011 | Director's details changed for Michael Christopher Place on 7 September 2010 (2 pages) |
27 April 2011 | Director's details changed for Michael Christopher Place on 7 September 2010 (2 pages) |
27 April 2011 | Director's details changed for Nicola Janet Place on 7 September 2010 (2 pages) |
27 April 2011 | Director's details changed for Nicola Janet Place on 7 September 2010 (2 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Michael Christopher Place on 24 April 2010 (2 pages) |
16 June 2010 | Registered office address changed from Studio 112, Hilton Grove 12-15 Hatherley Mews London E17 4QP on 16 June 2010 (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Registered office address changed from Studio 112, Hilton Grove 12-15 Hatherley Mews London E17 4QP on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Nicola Janet Place on 24 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Christopher Place on 24 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicola Janet Place on 24 April 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
30 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
6 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
28 June 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
28 June 2007 | New secretary appointed;new director appointed (3 pages) |
28 June 2007 | New secretary appointed;new director appointed (3 pages) |
28 June 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
22 June 2007 | Secretary resigned (2 pages) |
22 June 2007 | Secretary resigned (2 pages) |
24 April 2007 | Incorporation (8 pages) |
24 April 2007 | Incorporation (8 pages) |