Garforth
Leeds
West Yorkshire
LS25 1AF
Director Name | Gary Timms |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Barley Hill Lane Garforth Leeds West Yorkshire LS25 1DW |
Telephone | 0113 2861234 |
---|---|
Telephone region | Leeds |
Registered Address | 73 Main Street Garforth Leeds West Yorkshire LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
2 at £1 | Gary Wood 66.67% Ordinary |
---|---|
1 at £1 | Jason Robert Mollett 33.33% B |
Year | 2014 |
---|---|
Net Worth | £2,114 |
Cash | £3,871 |
Current Liabilities | £81,173 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
29 November 2021 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
25 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 November 2013 | Director's details changed for Mr Gary Wood on 4 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Gary Wood on 4 October 2013 (2 pages) |
13 November 2013 | Registered office address changed from 1a Barley Hill Lane Garforth Leeds LS25 1DW on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 1a Barley Hill Lane Garforth Leeds LS25 1DW on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mr Gary Wood on 4 October 2013 (2 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 September 2012 | Termination of appointment of Gary Timms as a director (1 page) |
26 September 2012 | Termination of appointment of Gary Timms as a director (1 page) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Director's details changed for Gary Wood on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Gary Wood on 31 July 2010 (2 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Gary Timms on 31 July 2010 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Gary Timms on 31 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 1A bailey hill lane garforth leeds west yorkshire LS25 1DW uk (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 1A bailey hill lane garforth leeds west yorkshire LS25 1DW uk (1 page) |
31 July 2008 | Incorporation (14 pages) |
31 July 2008 | Incorporation (14 pages) |