Denholme
West Yorkshire
BD13 4AZ
Director Name | Mr Shaun Andrew Topper |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Joinery |
Country of Residence | England |
Correspondence Address | 25 St Johns Street Silsden West Yorkshire BD20 0ES |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Carl David Readshaw |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Acre Road Cowling West Yorkshire BD22 0FN |
Director Name | Mr Dean Michael Condren |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2012) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Hillcrest Hill Top Road Hainworth Keighley West Yorkshire BD21 5QN |
Website | www.tmcbespokejoinery.co.uk |
---|---|
Telephone | 01943 660492 |
Telephone region | Guiseley |
Registered Address | Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £24,787 |
Cash | £13,508 |
Current Liabilities | £18,511 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
18 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
27 April 2017 | Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017 (1 page) |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 May 2014 | Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Termination of appointment of Dean Condren as a director (2 pages) |
23 March 2012 | Termination of appointment of Dean Condren as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Memorandum and Articles of Association (16 pages) |
31 August 2011 | Memorandum and Articles of Association (16 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
21 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011 (1 page) |
2 February 2011 | Termination of appointment of Carl Readshaw as a director (2 pages) |
2 February 2011 | Termination of appointment of Carl Readshaw as a director (2 pages) |
22 September 2010 | Director's details changed for Michael James Hatley on 13 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Michael James Hatley on 13 August 2010 (2 pages) |
15 September 2010 | Appointment of Shaun Andrew Topper as a director (3 pages) |
15 September 2010 | Appointment of Shaun Andrew Topper as a director (3 pages) |
15 September 2010 | Appointment of Michael James Hatley as a director (3 pages) |
15 September 2010 | Appointment of Dean Michael Condren as a director (3 pages) |
15 September 2010 | Appointment of Michael James Hatley as a director (3 pages) |
15 September 2010 | Appointment of Dean Michael Condren as a director (3 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
26 August 2010 | Appointment of Carl David Readshaw as a director (3 pages) |
26 August 2010 | Appointment of Carl David Readshaw as a director (3 pages) |
12 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|