Baildon
Shipley
West Yorkshire
BD17 5HE
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Registered Address | 2b Westmoor Avenue Baildon Shipley BD17 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
75 at £1 | Nigel Paul Shaw 75.00% Ordinary |
---|---|
25 at £1 | Judith Shaw 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 2B Westmoor Avenue Baildon Shipley BD17 5HE on 11 April 2023 (1 page) |
6 July 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 September 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 September 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
29 September 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Nigel Paul Shaw on 18 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Nigel Paul Shaw on 18 May 2010 (2 pages) |
6 July 2009 | Fomr 88(2) allotting 98 ordinary shares of £1 each (2 pages) |
6 July 2009 | Fomr 88(2) allotting 98 ordinary shares of £1 each (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page) |
28 May 2009 | Director appointed nigel paul shaw (2 pages) |
28 May 2009 | Appointment terminated director jonathon round (1 page) |
28 May 2009 | Director appointed nigel paul shaw (2 pages) |
28 May 2009 | Appointment terminated director jonathon round (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page) |
18 May 2009 | Incorporation (16 pages) |
18 May 2009 | Incorporation (16 pages) |