Morley
Leeds
West Yorkshire
LS27 0JA
Director Name | Mr James Toomes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(3 days after company formation) |
Appointment Duration | 16 years |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 20 Rein Road Morley Leeds West Yorkshire LS27 0JA |
Director Name | Christine Toomes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2012) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parklands Crescent Bridge Road Horbury Wakefield West Yorkshire WF4 5BS |
Director Name | Robert Toomes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2012) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parklands Crescent Bridge Road Horbury Wakefield West Yorkshire WF4 5BS |
Secretary Name | Christine Toomes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2012) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parklands Crescent Bridge Road Horbury Wakefield West Yorkshire WF4 5BS |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.rtoomesandson.co.uk/ |
---|---|
Telephone | 01924 281386 |
Telephone region | Wakefield |
Registered Address | . Unit 1 Grove Road Wakefield West Yorkshire WF1 1NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £23,529 |
Cash | £26,052 |
Current Liabilities | £61,659 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 1 week from now) |
19 October 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
9 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
16 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
9 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
5 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 February 2014 | Registered office address changed from Unit 28 Wakefield Commercial Park Bridge Road, Horbury Wakefield West Yorkshire WF4 5NW England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Unit 28 Wakefield Commercial Park Bridge Road, Horbury Wakefield West Yorkshire WF4 5NW England on 18 February 2014 (1 page) |
20 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Registered office address changed from Units 4-5 Heatseam Business Park Ravensthorpe Road Dewsbury West Yorkshire WF12 9EG on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Robert Toomes as a director (1 page) |
30 April 2013 | Termination of appointment of Christine Toomes as a secretary (1 page) |
30 April 2013 | Termination of appointment of Christine Toomes as a secretary (1 page) |
30 April 2013 | Termination of appointment of Robert Toomes as a director (1 page) |
30 April 2013 | Termination of appointment of Christine Toomes as a director (1 page) |
30 April 2013 | Registered office address changed from Units 4-5 Heatseam Business Park Ravensthorpe Road Dewsbury West Yorkshire WF12 9EG on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Christine Toomes as a director (1 page) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for James Toomes on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gemma Toomes on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gemma Toomes on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for James Toomes on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christine Toomes on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robert Toomes on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christine Toomes on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robert Toomes on 25 April 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2010 | Registered office address changed from 1 Parklands Crescent Bridge Road Horbury West Yorkshire WF4 5BS on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 1 Parklands Crescent Bridge Road Horbury West Yorkshire WF4 5BS on 17 February 2010 (1 page) |
13 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
13 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
9 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
9 July 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 1 parklands crescent bridge road horbury west yorkshire WF4 5BS (1 page) |
29 April 2008 | Director and secretary appointed christine toomes (2 pages) |
29 April 2008 | Director appointed robert toomes (2 pages) |
29 April 2008 | Director appointed gemma toomes (2 pages) |
29 April 2008 | Director appointed james toomes (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 1 parklands crescent bridge road horbury west yorkshire WF4 5BS (1 page) |
29 April 2008 | Director appointed robert toomes (2 pages) |
29 April 2008 | Director and secretary appointed christine toomes (2 pages) |
29 April 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
29 April 2008 | Director appointed gemma toomes (2 pages) |
29 April 2008 | Director appointed james toomes (2 pages) |
29 April 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
25 April 2008 | Incorporation (14 pages) |
25 April 2008 | Incorporation (14 pages) |