Ilkley
West Yorkshire
LS29 8DS
Secretary Name | Wilton James Robert Priestner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS |
Director Name | Miss Joanne Leslie Cookson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(3 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS |
Director Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 The Grove Ilkley West Yorkshire LS29 9EG |
Secretary Name | Mr Iwan Lloyd Williams |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Registered Address | 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Wilton James Robert Priestner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,319 |
Cash | £1,549 |
Current Liabilities | £4,646 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
24 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
19 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
12 February 2020 | Amended micro company accounts made up to 30 April 2018 (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 February 2017 | Director's details changed for Mr Wilton James Robert Priestner on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Wilton James Robert Priestner on 20 February 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Director's details changed for Mr Wilton James Robert Priestner on 25 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Wilton James Robert Priestner on 25 January 2017 (2 pages) |
16 May 2016 | Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS on 16 May 2016 (1 page) |
11 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
1 May 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
20 February 2014 | Registered office address changed from 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 20 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 April 2013 | Appointment of Miss Joanne Leslie Cookson as a director (2 pages) |
16 April 2013 | Appointment of Miss Joanne Leslie Cookson as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Termination of appointment of Iwan Williams as a director (1 page) |
26 September 2011 | Termination of appointment of Iwan Williams as a director (1 page) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
5 September 2011 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 5 September 2011 (2 pages) |
22 December 2010 | Director's details changed for Wilton James Robert Priestner on 9 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Secretary's details changed for Wilton James Robert Priestner on 8 December 2010 (1 page) |
22 December 2010 | Secretary's details changed for Wilton James Robert Priestner on 8 December 2010 (1 page) |
22 December 2010 | Director's details changed for Wilton James Robert Priestner on 9 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Iwan Lloyd Williams on 9 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Secretary's details changed for Wilton James Robert Priestner on 8 December 2010 (1 page) |
22 December 2010 | Director's details changed for Wilton James Robert Priestner on 9 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Mr Iwan Lloyd Williams on 9 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Iwan Lloyd Williams on 9 December 2010 (2 pages) |
25 November 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
25 November 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
18 February 2010 | Appointment of Wilton James Robert Priestner as a secretary (3 pages) |
18 February 2010 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ United Kingdom on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Wilton James Robert Priestner as a director (3 pages) |
18 February 2010 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ United Kingdom on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Wilton James Robert Priestner as a director (3 pages) |
18 February 2010 | Appointment of Wilton James Robert Priestner as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Iwan Williams as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Iwan Williams as a secretary (2 pages) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|