Bradford
West Yorkshire
BD4 8DA
Director Name | Mr Stephen John Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Director Name | Mr Steven Anthony Redmond |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concept House Blanche Street Bradford West Yorkshire BD4 8DA |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
5 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
7 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
1 March 2011 | Appointment of Mr Steve Anthony Redmond as a director (2 pages) |
1 March 2011 | Appointment of Mr Steve Anthony Redmond as a director (2 pages) |
1 March 2011 | Appointment of Mr Scott Anthony Redmond as a director (2 pages) |
1 March 2011 | Appointment of Mr Scott Anthony Redmond as a director (2 pages) |
1 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 January 2011 | Company name changed redmond group (yorkshire) LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed redmond group (yorkshire) LIMITED\certificate issued on 28/01/11
|
20 January 2011 | Incorporation
|
20 January 2011 | Termination of appointment of Stephen Scott as a director (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Termination of appointment of Stephen Scott as a director (1 page) |
20 January 2011 | Incorporation
|