50a Oxford Road, Guiseley
Leeds
LS20 8AB
Website | www.stopandshoot.com |
---|---|
Telephone | 07 814428093 |
Telephone region | Mobile |
Registered Address | Manchester House Manchester House 50a Oxford Road, Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £20 | Alastair James Don 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £628 |
Cash | £45 |
Current Liabilities | £11,690 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
9 March 2020 | Registered office address changed from 18 Gateforth Lane Hambleton Selby YO8 9HP England to Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB on 9 March 2020 (1 page) |
2 March 2020 | Registered office address changed from Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page) |
2 March 2020 | Registered office address changed from Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB United Kingdom to 18 Gateforth Lane Hambleton Selby YO8 9HP on 2 March 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Suite 6 Dorial House New Rd Side Horsforth, Leeds England to Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 11 March 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Suite 6 Dorial House New Rd Side Horsforth, Leeds on 3 July 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 August 2017 | Registered office address changed from 21 Grange View Otley LS21 2SE England to C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 21 Grange View Otley LS21 2SE England to C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 7 August 2017 (1 page) |
21 July 2017 | Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF to 21 Grange View Otley LS21 2SE on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF to 21 Grange View Otley LS21 2SE on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF England to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF England to 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF on 21 July 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Registered office address changed from the Cottage West End Farm Stainburn Otley West Yorkshire LS21 2QW on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS England on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Registered office address changed from the Cottage West End Farm Stainburn Otley West Yorkshire LS21 2QW on 29 August 2013 (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Registered office address changed from 9 Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6HE on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Registered office address changed from 9 Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6HE on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Alastair James Don on 12 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alastair James Don on 12 June 2010 (2 pages) |
4 March 2010 | Registered office address changed from 2 the Paddock Rothwell Leeds West Yorks LS26 0PA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 2 the Paddock Rothwell Leeds West Yorks LS26 0PA on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair James Don on 25 February 2010 (4 pages) |
4 March 2010 | Registered office address changed from 2 the Paddock Rothwell Leeds West Yorks LS26 0PA on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair James Don on 25 February 2010 (4 pages) |
12 June 2009 | Incorporation (16 pages) |
12 June 2009 | Incorporation (16 pages) |