St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary Name | Charlene Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Director Name | Mrs Charlene Elizabeth Mills |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Website | breakthroughsearch.com |
---|---|
Email address | [email protected] |
Telephone | 01908 365360 |
Telephone region | Milton Keynes |
Registered Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Charlene Mills 50.00% Ordinary |
---|---|
1 at £1 | Robert Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,953 |
Cash | £69,939 |
Current Liabilities | £84,035 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
15 January 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 December 2020 | Appointment of Mrs Charlene Elizabeth Mills as a director on 15 December 2020 (2 pages) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 May 2017 | Secretary's details changed for Charlene Mills on 1 January 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Director's details changed for Robert Mills on 1 January 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Secretary's details changed for Charlene Mills on 1 January 2017 (1 page) |
2 May 2017 | Director's details changed for Robert Mills on 1 January 2017 (2 pages) |
2 May 2017 | Director's details changed for Robert Mills on 1 January 2017 (2 pages) |
2 May 2017 | Director's details changed for Robert Mills on 1 January 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 31 May 2011
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Statement of capital following an allotment of shares on 31 May 2011
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 November 2014 | Registered office address changed from The Dame School House 103 High Street Stony Stratford Milton Keynes MK11 1AT to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from The Dame School House 103 High Street Stony Stratford Milton Keynes MK11 1AT to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 26 November 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW United Kingdom on 24 January 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
29 August 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
29 August 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from C/O Mr Robert Mills 19 Bridlington Crescent Monkston Milton Keynes Bucks MK10 9HG United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from C/O Mr Robert Mills 19 Bridlington Crescent Monkston Milton Keynes Bucks MK10 9HG United Kingdom on 24 April 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 August 2011 | Registered office address changed from 9 High Street, Woburn Sands Milton Keynes Bucks MK17 8RF on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 9 High Street, Woburn Sands Milton Keynes Bucks MK17 8RF on 12 August 2011 (1 page) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Director's details changed for Robert Mills on 30 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Robert Mills on 30 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 May 2007 | Incorporation (14 pages) |
31 May 2007 | Incorporation (14 pages) |