Shipley
West Yorkshire
BD18 4BL
Secretary Name | Miss Amy Victoria Stott |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse Briar Garth Sleningford Road Shipley West Yorkshire BD18 4BL |
Website | www.advanced-mobility.co.uk |
---|
Registered Address | Unit 2, Five Rise Shopping Centre Main Street Bingley BD16 1GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
80 at £1 | Damian Philip Town-jones 80.00% Ordinary |
---|---|
20 at £1 | Amy Victoria Stott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,728 |
Current Liabilities | £6,200 |
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 | 23 March 2024 (5 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Termination of appointment of Amy Victoria Stott as a secretary on 23 March 2020 (1 page) |
22 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
22 January 2019 | Amended micro company accounts made up to 30 June 2018 (5 pages) |
13 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 September 2017 | Notification of Ruth Town-Jones as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Cessation of Ruth Town Jones as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Cessation of Ruth Town Jones as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Notification of Ruth Town-Jones as a person with significant control on 1 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Change of details for Mr Damian Town Jones as a person with significant control on 1 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Damian Town Jones as a person with significant control on 1 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 March 2017 | Registered office address changed from The Penthouse Briar Garth Sleningford Road Nabwood, Shipley West Yorkshire BD18 4BL to 2 Chapel Lane Bingley BD16 2NG on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from The Penthouse Briar Garth Sleningford Road Nabwood, Shipley West Yorkshire BD18 4BL to 2 Chapel Lane Bingley BD16 2NG on 14 March 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
31 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Director's details changed for Mr Damian Philip Town-Jones on 1 January 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Miss Amy Victoria Stott on 1 January 2014 (1 page) |
2 July 2014 | Secretary's details changed for Miss Amy Victoria Stott on 1 January 2014 (1 page) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Damian Philip Town-Jones on 1 January 2014 (2 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Damian Philip Town-Jones on 1 January 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Miss Amy Victoria Stott on 1 January 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 January 2014 | Registered office address changed from 76 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 76 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY England on 17 January 2014 (1 page) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Incorporation (22 pages) |
21 June 2010 | Incorporation (22 pages) |