Horsforth
Leeds
LS18 5NT
Director Name | Mr James Andrew Campbell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bateson Street Greengates Bradford BD19 0BE |
Director Name | Neil Anthony Petty |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 322 Harrogate Road Eccleshill Bradford West Yorkshire BD2 3TB |
Director Name | Mr Barnaby Edward Page |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Perseverance Street Pudsey LS28 7PZ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barnaby Page 50.00% Ordinary |
---|---|
1 at £1 | Neil Anthony Petty 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
14 November 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
16 May 2023 | Appointment of Mr Daniel Jason Petty as a director on 16 May 2023 (2 pages) |
1 November 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
16 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
5 August 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
18 September 2018 | Change of details for Mr Neil Anthony Petty as a person with significant control on 10 October 2017 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 August 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
8 August 2018 | Registered office address changed from 26 Perseverance Street Pudsey LS28 7PZ England to Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT on 8 August 2018 (1 page) |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
28 March 2018 | Registered office address changed from Protection House 83 Bradford Road Stanningley Pudsey West Yorkshire LS28 6AT to 26 Perseverance Street Pudsey LS28 7PZ on 28 March 2018 (1 page) |
28 March 2018 | Cessation of Barnaby Page as a person with significant control on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Barnaby Edward Page as a director on 28 March 2018 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Barnaby Page on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Barnaby Page on 14 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Neil Anthony Petty on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Neil Anthony Petty on 3 October 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 October 2013 | Termination of appointment of Neil Petty as a director (1 page) |
2 October 2013 | Director's details changed for Mr Neil Anthony Petty on 4 July 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Neil Anthony Petty on 4 July 2013 (2 pages) |
2 October 2013 | Termination of appointment of Neil Petty as a director (1 page) |
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
31 July 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 31 July 2013 (1 page) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 August 2012 | Appointment of Mr Barnaby Page as a director (2 pages) |
7 August 2012 | Appointment of Mr Barnaby Page as a director (2 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
6 April 2011 | Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
14 January 2011 | Appointment of Neil Anthony Petty as a director (3 pages) |
14 January 2011 | Termination of appointment of James Campbell as a director (2 pages) |
14 January 2011 | Appointment of Neil Anthony Petty as a director (3 pages) |
14 January 2011 | Termination of appointment of James Campbell as a director (2 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for James Andrew Campbell on 3 July 2010 (2 pages) |
23 August 2010 | Director's details changed for James Andrew Campbell on 3 July 2010 (2 pages) |
23 August 2010 | Director's details changed for James Andrew Campbell on 3 July 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
12 November 2008 | Ad 03/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 November 2008 | Ad 03/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 November 2008 | Director appointed james andrew campbell (2 pages) |
11 November 2008 | Director appointed james andrew campbell (2 pages) |
11 November 2008 | Director appointed neil anthony petty (2 pages) |
11 November 2008 | Director appointed neil anthony petty (2 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
4 July 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
4 July 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
3 July 2008 | Incorporation (22 pages) |
3 July 2008 | Incorporation (22 pages) |