Allerton Bywater
Castleford
West Yorkshire
WF10 2DL
Secretary Name | Miss Louise Martin |
---|---|
Status | Current |
Appointed | 31 October 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Allerton Bywater Methodist Church Main Street Allerton Bywater Castleford WF10 2DL |
Director Name | Jason Fisher |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Manor Garth Road Leeds LS25 7PD |
Secretary Name | Frances Margaret Staples-Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtyard Main Street, Pollington Goole East Yorkshire DN14 0DJ |
Telephone | 0113 2600222 |
---|---|
Telephone region | Leeds |
Registered Address | 583/585 Selby Road Leeds LS15 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Michael Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,121 |
Cash | £31,167 |
Current Liabilities | £42,354 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
7 December 2020 | Cessation of David Michael Fisher as a person with significant control on 4 December 2020 (1 page) |
7 December 2020 | Notification of Geotech (Properties) Limited as a person with significant control on 4 December 2020 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 October 2018 | Termination of appointment of Frances Margaret Staples-Hughes as a secretary on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Miss Louise Martin as a secretary on 31 October 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2015 | Director's details changed for Mr David Michael Fisher on 8 July 2014 (2 pages) |
23 May 2015 | Director's details changed for Mr David Michael Fisher on 8 July 2014 (2 pages) |
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Director's details changed for Mr David Michael Fisher on 8 July 2014 (2 pages) |
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr David Michael Fisher on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr David Michael Fisher on 18 April 2012 (2 pages) |
16 February 2012 | Registered office address changed from 9 Manor Garth Road Leeds LS25 7PD on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 9 Manor Garth Road Leeds LS25 7PD on 16 February 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
18 October 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
18 October 2007 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
13 June 2007 | Company name changed geotech prestige and leisure LTD\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed geotech prestige and leisure LTD\certificate issued on 13/06/07 (2 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
23 May 2007 | Incorporation (11 pages) |
23 May 2007 | Incorporation (11 pages) |