Steeton
Keighley
Yorkshire
BD20 6HH
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 4a Russell Court Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
55 at £1 | Daniel James Wurzal 55.00% Ordinary |
---|---|
45 at £1 | Clare Victoria Wurzal 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,440 |
Cash | £23,046 |
Current Liabilities | £17,024 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
3 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
30 October 2020 | Registered office address changed from Meadowfield Barn, Keighley Road Steeton Keighley West Yorkshire BD20 6HH to 4a Russell Court Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 30 October 2020 (1 page) |
7 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
18 June 2019 | Resolutions
|
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
13 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Daniel James Wurzal on 30 November 2009 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Daniel James Wurzal on 30 November 2009 (2 pages) |
20 August 2009 | Ad 31/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 August 2009 | Ad 31/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2009 | Director appointed daniel james wurzal (2 pages) |
6 August 2009 | Director appointed daniel james wurzal (2 pages) |
4 August 2009 | Appointment terminated director vikki steward (1 page) |
4 August 2009 | Appointment terminated director vikki steward (1 page) |
3 August 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
3 August 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
31 July 2009 | Incorporation (14 pages) |
31 July 2009 | Incorporation (14 pages) |