Wilsden
Bradford
West Yorkshire
BD15 0DP
Director Name | Mrs Laura Wright |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
Secretary Name | Accountancy Extra Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
Website | jesswrightgraphics.com |
---|---|
Telephone | 01274 567901 |
Telephone region | Bradford |
Registered Address | Unit L1c Castlefields Industrial Estate Castlefields Road Bingley West Yorkshire BD16 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
1 at £1 | Jess Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,033 |
Cash | £47,873 |
Current Liabilities | £121,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 July 2023 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF to Unit L1C Castlefields Industrial Estate Castlefields Road Bingley West Yorkshire BD16 2AG on 19 July 2023 (1 page) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 September 2022 | Notification of Laura Wright as a person with significant control on 6 April 2017 (2 pages) |
21 September 2022 | Notification of a person with significant control statement (2 pages) |
21 September 2022 | Change of details for Jess Wright as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Withdrawal of a person with significant control statement on 21 September 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
8 April 2017 | Appointment of Mrs Laura Wright as a director on 17 March 2017 (2 pages) |
8 April 2017 | Appointment of Mrs Laura Wright as a director on 17 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Accountancy Extra Ltd on 1 January 2013 (1 page) |
20 February 2014 | Secretary's details changed for Accountancy Extra Ltd on 1 January 2013 (1 page) |
20 February 2014 | Secretary's details changed for Accountancy Extra Ltd on 1 January 2013 (1 page) |
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 April 2012 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF England on 14 April 2012 (1 page) |
14 April 2012 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page) |
14 April 2012 | Registered office address changed from 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page) |
14 April 2012 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF England on 14 April 2012 (1 page) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Director's details changed for Jess Wright on 12 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Aag (West Yorkshire) Ltd on 12 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Aag (West Yorkshire) Ltd on 12 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Jess Wright on 12 February 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 6 manywells industrial estate, cullingworth bradford west yorkshire BD13 5DX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 6 manywells industrial estate, cullingworth bradford west yorkshire BD13 5DX (1 page) |
8 July 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2008 | Incorporation (14 pages) |
22 January 2008 | Incorporation (14 pages) |