Boston Spa
LS23 6BJ
Director Name | Helen Claire Firth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Inglenook, Main Street East Keswick Leeds West Yorkshire LS17 9EU |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Duncan Malcolm Firth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,261 |
Cash | £50,909 |
Current Liabilities | £80,472 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
13 March 2013 | Delivered on: 16 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
16 September 2020 | Change of details for Mr Duncan Malcolm Firth as a person with significant control on 24 August 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Duncan Malcolm Firth on 24 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Mr Duncan Malcolm Firth on 25 January 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 May 2014 | Termination of appointment of Helen Firth as a director (1 page) |
19 May 2014 | Termination of appointment of Helen Firth as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
15 May 2012 | Appointment of Helen Claire Firth as a director (2 pages) |
15 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
15 May 2012 | Appointment of Helen Claire Firth as a director (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
22 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
17 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 July 2008 | Incorporation (13 pages) |
4 July 2008 | Incorporation (13 pages) |