Baildon
West Yorkshire
BD17 7LH
Secretary Name | Alison Elizabeth Kelly |
---|---|
Status | Current |
Appointed | 31 December 2008(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 29a Langley Lane Baildon West Yorkshire BD17 7LH |
Secretary Name | Anthony William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Argyll Court Bingley West Yorks BD17 4NY |
Director Name | Anthony William Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 17 Argyll Court Bingley West Yorks BD17 4NY |
Registered Address | Satis House Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
2 at £1 | Alison Elizabeth Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,285 |
Cash | £40,411 |
Current Liabilities | £595 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
18 February 2020 | Resolutions
|
17 February 2020 | Notification of Alison Elizabeth Kelly as a person with significant control on 7 April 2016 (2 pages) |
17 February 2020 | Withdrawal of a person with significant control statement on 17 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 April 2019 | Registered office address changed from 29a Langley Lane Baildon West Yorkshire BD17 7LH to Satis House Micklefield Lane Rawdon Leeds LS19 6BA on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 31 January 2018 with no updates (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
14 December 2018 | Administrative restoration application (3 pages) |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Director's details changed for Mrs Alison Elizabeth Kelly on 31 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Alison Elizabeth Kelly on 31 January 2011 (2 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 January 2009 | Appointment terminated secretary anthony jones (1 page) |
12 January 2009 | Secretary appointed alison elizabeth kelly (1 page) |
12 January 2009 | Appointment terminated director anthony jones (1 page) |
12 January 2009 | Secretary appointed alison elizabeth kelly (1 page) |
12 January 2009 | Appointment terminated secretary anthony jones (1 page) |
12 January 2009 | Appointment terminated director anthony jones (1 page) |
9 April 2008 | Director appointed anthony william jones (1 page) |
9 April 2008 | Director appointed anthony william jones (1 page) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Incorporation (30 pages) |
29 January 2008 | Incorporation (30 pages) |