Bradford
West Yorkshire
BD1 4NS
Director Name | Mr Roger Waldo Blaskey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | 21 Chapel Lane Halebarns Altrincham Cheshire WA15 0AB |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Robert Edward Ward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Sonny Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,059 |
Current Liabilities | £13,012 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 April 2015 | Registered office address changed from Axholme House North Street Crowle Scunthorpe DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Axholme House North Street Crowle Scunthorpe DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 June 2013 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB England on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB England on 10 June 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 December 2010 | Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
7 December 2010 | Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
22 July 2010 | Appointment of Mr Sonny Fletcher as a director (2 pages) |
22 July 2010 | Termination of appointment of Roger Blaskey as a director (1 page) |
22 July 2010 | Termination of appointment of Roger Blaskey as a director (1 page) |
22 July 2010 | Termination of appointment of Robert Ward as a director (1 page) |
22 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Appointment of Mr Sonny Fletcher as a director (2 pages) |
22 July 2010 | Termination of appointment of Robert Ward as a director (1 page) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed just dreaming LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed just dreaming LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Change of name notice (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Incorporation (17 pages) |