Leeds
West Yorkshire
LS9 8HY
Director Name | Mrs Christine Elizabeth Wood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Director Name | Mr Joseph Anthony Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 November 2022) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Secretary Name | Joseph Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | devonshiredesserts.com |
---|---|
Telephone | 0113 2000200 |
Telephone region | Leeds |
Registered Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Country Style Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
9 February 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
---|---|
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
7 December 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
12 December 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
12 December 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
17 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
17 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
2 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
3 March 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
21 February 2011 | Appointment of Mr Charles Joseph Wood as a director (3 pages) |
21 February 2011 | Appointment of Mr Joseph Anthony Wood as a director (3 pages) |
21 February 2011 | Appointment of Mrs Christine Elizabeth Wood as a director (3 pages) |
21 February 2011 | Appointment of Mr Joseph Anthony Wood as a director (3 pages) |
21 February 2011 | Appointment of Mrs Christine Elizabeth Wood as a director (3 pages) |
21 February 2011 | Appointment of Mr Charles Joseph Wood as a director (3 pages) |
18 February 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
18 February 2011 | Appointment of Joseph Anthony Wood as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
18 February 2011 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 18 February 2011 (2 pages) |
18 February 2011 | Appointment of Joseph Anthony Wood as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
18 February 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Company name changed imco (272010) LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Company name changed imco (272010) LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Change of name notice (2 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|