Ossett
West Yorkshire
WF5 0RG
Website | www.boothinsolvency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 263777 |
Telephone region | Wakefield |
Registered Address | Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £229,816 |
Cash | £39,083 |
Current Liabilities | £135,894 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H coopers house intake lane ossett t/no WYK490105. Outstanding |
---|---|
15 October 2014 | Delivered on: 15 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
13 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 March 2015 | Registered office address changed from Suite 7, Milner House Milner Way Ossett West Yorkshire WF5 9JE to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Suite 7, Milner House Milner Way Ossett West Yorkshire WF5 9JE to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 16 March 2015 (1 page) |
29 October 2014 | Registration of charge 071930780002, created on 24 October 2014 (8 pages) |
29 October 2014 | Registration of charge 071930780002, created on 24 October 2014 (8 pages) |
15 October 2014 | Registration of charge 071930780001, created on 15 October 2014 (23 pages) |
15 October 2014 | Registration of charge 071930780001, created on 15 October 2014 (23 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr Philip Richard Booth on 18 November 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Philip Richard Booth on 18 November 2010 (2 pages) |
17 March 2010 | Incorporation (22 pages) |
17 March 2010 | Incorporation (22 pages) |