Ilkley
West Yorkshire
LS29 7LS
Secretary Name | Miss Vikki Taylor |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Parkland Drive Tadcaster N Yorks LS24 8DW |
Website | daddycode.com |
---|---|
Telephone | 07 801445026 |
Telephone region | Mobile |
Registered Address | 6 Wrexham Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
100 at £1 | Mr James David Webster Mccormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,675 |
Cash | £25,288 |
Current Liabilities | £22,577 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
31 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
4 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
2 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 October 2015 | Director's details changed for Mr James David Webster Mccormack on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr James David Webster Mccormack on 19 October 2015 (2 pages) |
19 October 2015 | Registered office address changed from 3 Milnthorpe Garth Bramham Wetherby West Yorkshire LS23 6th to 6 Wrexham Road Burley in Wharfedale Ilkley West Yorkshire LS29 7LS on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 3 Milnthorpe Garth Bramham Wetherby West Yorkshire LS23 6th to 6 Wrexham Road Burley in Wharfedale Ilkley West Yorkshire LS29 7LS on 19 October 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr James David Webster Mccormack on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr James David Webster Mccormack on 2 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr James David Webster Mccormack on 2 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 10 Parkland Drive Tadcaster N Yorks LS24 8DW United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 10 Parkland Drive Tadcaster N Yorks LS24 8DW United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 10 Parkland Drive Tadcaster N Yorks LS24 8DW United Kingdom on 7 October 2009 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
12 February 2009 | Appointment terminated secretary vikki taylor (1 page) |
12 February 2009 | Appointment terminated secretary vikki taylor (1 page) |
27 February 2008 | Incorporation (13 pages) |
27 February 2008 | Incorporation (13 pages) |