Alwoodley
Leeds
LS17 8RE
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | digiwallmedia.moonfruit.com/ |
---|---|
Telephone | 0113 8152128 |
Telephone region | Leeds |
Registered Address | 100 High Ash Drive Alwoodley Leeds LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Geoffrey Monks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,266 |
Cash | £62,767 |
Current Liabilities | £36,910 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 June 2015 | Registered office address changed from 7 Pennythorne Drive Nether Yeadon Leeds LS19 7DS England to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 7 Pennythorne Drive Nether Yeadon Leeds LS19 7DS England to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 7 Pennythorne Drive Nether Yeadon Leeds LS19 7DS England to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 1 June 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Registered office address changed from 14 Alwoodley Chase Harrogate Road Leeds LS17 8ER on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 14 Alwoodley Chase Harrogate Road Leeds LS17 8ER on 23 May 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Robert Geoffrey Monks on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Robert Geoffrey Monks on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE England on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE England on 23 May 2014 (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 May 2011 | Appointment of a director (2 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (2 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (2 pages) |
16 May 2011 | Appointment of a director (2 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Appointment of Mr Robert Geoffrey Monks as a director (2 pages) |
7 March 2011 | Appointment of Mr Robert Geoffrey Monks as a director (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
25 February 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 February 2011 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 February 2011 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 25 February 2011 (1 page) |
1 March 2010 | Incorporation (21 pages) |
1 March 2010 | Incorporation (21 pages) |