Saltaire
BD17 7DQ
Secretary Name | Mr Robin Townsend |
---|---|
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Saddington Road Fleckney Leicester Leicestershire LE8 8AW |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
60 at £1 | Marie Townsend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,112 |
Cash | £41,201 |
Current Liabilities | £106,244 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 3 December 2021 (overdue) |
26 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 January 2015 | Registered office address changed from Hallas House Royd Way Keighley West Yorkshire BD21 3LG to Airedale Buildings Scott Street Keighley West Yorkshire BD21 2SP on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Hallas House Royd Way Keighley West Yorkshire BD21 3LG to Airedale Buildings Scott Street Keighley West Yorkshire BD21 2SP on 22 January 2015 (1 page) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mrs. Marie Ann Townsend on 20 November 2012 (2 pages) |
2 December 2013 | Director's details changed for Mrs. Marie Ann Townsend on 20 November 2012 (2 pages) |
2 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Termination of appointment of Robin Townsend as a secretary (1 page) |
3 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Termination of appointment of Robin Townsend as a secretary (1 page) |
20 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 October 2011 | Registered office address changed from 2 Saddington Road Fleckney Leicester Leicestershire LE8 8AW England on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 2 Saddington Road Fleckney Leicester Leicestershire LE8 8AW England on 12 October 2011 (2 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Incorporation (13 pages) |
19 November 2009 | Incorporation (13 pages) |