Burley In Wharfedale
Ilkley
LS29 7JP
Secretary Name | Dawn Marie McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 North Parade Burley In Wharfedale Ilkley West Yorkshire LS29 7JR |
Director Name | Miss Holly May McPhail |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(9 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124a Main Street Burley In Wharfedale Ilkley LS29 7JP |
Secretary Name | Ms Holly May McPhail |
---|---|
Status | Resigned |
Appointed | 03 July 2017(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 124a Main Street Burley In Wharfedale Ilkley LS29 7JP |
Website | bryston.co.uk |
---|
Registered Address | 134 Main Street Burley In Wharfedale Ilkley LS29 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£7,528 |
Cash | £546 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
24 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
8 September 2022 | Memorandum and Articles of Association (23 pages) |
8 September 2022 | Resolutions
|
7 September 2022 | Statement of company's objects (2 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 August 2020 | Registered office address changed from 124a Main Street Burley in Wharfedale Ilkley LS29 7JP England to 124 Main Street Burley in Wharfedale Ilkley LS29 7JP on 12 August 2020 (1 page) |
4 June 2020 | Satisfaction of charge 063578190001 in full (1 page) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Philip Anthony Mcphail on 27 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Philip Anthony Mcphail as a person with significant control on 27 June 2019 (2 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 March 2018 | Termination of appointment of Holly May Mcphail as a secretary on 26 March 2018 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 August 2017 | Director's details changed for Mr Philip Anthony Mcphail on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Philip Anthony Mcphail on 3 August 2017 (2 pages) |
3 July 2017 | Appointment of Ms Holly May Mcphail as a secretary on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Holly May Mcphail as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Holly May Mcphail as a director on 3 July 2017 (1 page) |
3 July 2017 | Appointment of Ms Holly May Mcphail as a secretary on 3 July 2017 (2 pages) |
15 June 2017 | Appointment of Miss Holly May Mcphail as a director on 6 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Miss Holly May Mcphail as a director on 6 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 15 June 2017 (1 page) |
4 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Philip Anthony Mcphail on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Philip Anthony Mcphail on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Philip Anthony Mcphail on 8 September 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Registration of charge 063578190001 (26 pages) |
25 April 2014 | Registration of charge 063578190001 (26 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
11 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 6 north parade, burley in wharfdale, ilkley west yorkshire LS29 7JR (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 6 north parade, burley in wharfdale, ilkley west yorkshire LS29 7JR (1 page) |
9 September 2008 | Appointment terminated secretary dawn mcphail (1 page) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Appointment terminated secretary dawn mcphail (1 page) |
19 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
19 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
31 August 2007 | Incorporation (16 pages) |
31 August 2007 | Incorporation (16 pages) |