Farsley
Pudsey
LS28 5UJ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Website | www.theartrooms.co.uk/ |
---|---|
Telephone | 01604 123456 |
Telephone region | Northampton |
Registered Address | 13 Red Lane Mill Sunny Bank Mills Farsley Pudsey LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 November 2020 | Change of details for Mrs Wendy Jacqueline Al-Samarraie as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from Albion Mills Business Centre Albion Mills Business Centre Albion Road Bradford BD10 9TQ England to 13 Red Lane Mill Sunny Bank Mills Farsley Pudsey LS28 5UJ on 25 November 2020 (1 page) |
12 November 2020 | Change of details for Mrs Wendy Jacqueline Al-Samarraie as a person with significant control on 12 November 2020 (2 pages) |
5 October 2020 | Change of details for Mrs Wendy Jacqueline Al-Samarraie as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Change of details for Mrs Wendy Jacqueline Al-Samarrie as a person with significant control on 5 October 2020 (2 pages) |
27 August 2020 | Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA to Albion Mills Business Centre Albion Mills Business Centre Albion Road Bradford BD10 9TQ on 27 August 2020 (1 page) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
19 July 2017 | Notification of Wendy Jacqueline Al-Samarraie as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
19 July 2017 | Notification of Wendy Jacqueline Al-Samarraie as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Wendy Jacqueline Al-Samarraie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 October 2013 | Registered office address changed from Studio 17 Baildon Mills Northgate Baildon BD17 6JX United Kingdom on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Studio 17 Baildon Mills Northgate Baildon BD17 6JX United Kingdom on 2 October 2013 (2 pages) |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 March 2013 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
12 March 2013 | Appointment of Mrs Wendy Jacqueline Al-Samarraie as a director (2 pages) |
12 March 2013 | Appointment of Mrs Wendy Jacqueline Al-Samarraie as a director (2 pages) |
12 March 2013 | Termination of appointment of Duport Director Limited as a director (1 page) |
12 March 2013 | Termination of appointment of Duport Director Limited as a director (1 page) |
12 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
12 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 March 2013 (1 page) |
5 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 March 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Duport Director Limited on 25 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Duport Director Limited on 25 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Duport Secretary Limited on 25 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Duport Secretary Limited on 25 July 2010 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / duport secretary LIMITED / 25/07/2008 (1 page) |
1 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / duport secretary LIMITED / 25/07/2008 (1 page) |
25 July 2007 | Incorporation (13 pages) |
25 July 2007 | Incorporation (13 pages) |