Cullingworth
Bradford
West Yorkshire
BD13 5EP
Secretary Name | Donald Andrew Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Briarfield Grove Idle Bradford West Yorkshire BD10 8QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Leonardus Theodorus Bekkers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,665 |
Cash | £9,827 |
Current Liabilities | £38,333 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 November 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page) |
---|---|
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
30 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
3 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
14 December 2018 | Termination of appointment of Donald Andrew Midgley as a secretary on 14 December 2018 (1 page) |
14 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 December 2018 | Register inspection address has been changed from 33 Park Place Park Place Leeds LS1 2RY England to 33 Park Place Leeds LS1 2RY (1 page) |
13 December 2018 | Register inspection address has been changed from C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS England to 33 Park Place Park Place Leeds LS1 2RY (1 page) |
8 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 February 2018 | Notification of Bmc International Limited as a person with significant control on 28 December 2017 (4 pages) |
24 January 2018 | Cessation of Petrus Adrianus Bekkers as a person with significant control on 18 December 2017 (3 pages) |
24 January 2018 | Change of share class name or designation (2 pages) |
24 January 2018 | Cessation of Sander Martijn Bekkers as a person with significant control on 18 December 2017 (3 pages) |
23 January 2018 | Resolutions
|
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 September 2017 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to 33 Park Place Leeds LS1 2RY on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to 33 Park Place Leeds LS1 2RY on 22 September 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
21 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
23 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from C/O Pole Position South Accommodation Road Leeds West Yorkshire LS10 1NQ to 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Pole Position South Accommodation Road Leeds West Yorkshire LS10 1NQ to 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
28 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
18 August 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 December 2014 | Register inspection address has been changed from Central House St. Pauls Street Leeds West Yorkshire LS1 2TE England to C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS (1 page) |
5 December 2014 | Register inspection address has been changed from Central House St. Pauls Street Leeds West Yorkshire LS1 2TE England to C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS (1 page) |
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page) |
14 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Statement of company's objects (2 pages) |
21 May 2010 | Statement of company's objects (2 pages) |
21 May 2010 | Resolutions
|
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
23 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
31 October 2007 | Incorporation (17 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Incorporation (17 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |