Leeds
LS1 3AJ
Director Name | Mrs Samantha Jane Wright |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kirkgate Sherburn In Elmet Leeds LS25 6BL |
Director Name | Mr John Edward Wright |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Headwell Lane Saxton Tadcaster North Yorkshire LS24 9PX |
Registered Address | Suite 140 33 Great George Street Leeds LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Samantha Jane Wright 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
23 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020 (1 page) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 February 2016 | Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page) |
15 February 2016 | Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 September 2012 | Termination of appointment of Samantha Wright as a director (1 page) |
6 September 2012 | Termination of appointment of Samantha Wright as a director (1 page) |
6 September 2012 | Appointment of Mr John Edward Wright as a director (2 pages) |
6 September 2012 | Appointment of Mr John Edward Wright as a director (2 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 June 2011 | Company name changed grahams building supplies LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Company name changed grahams building supplies LIMITED\certificate issued on 06/06/11
|
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Samantha Jane Wright on 8 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mrs Samantha Jane Wright on 8 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Samantha Jane Wright on 8 April 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 April 2008 | Incorporation (10 pages) |
8 April 2008 | Incorporation (10 pages) |