Rawdon
Leeds
West Yorkshire
LS19 6HW
Director Name | Miss Jodie Gabrielle Nicole Hirst |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrogate Road Rawdon Leeds West Yorkshire LS19 6HW |
Director Name | Mrs Susan Anne Hirst |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrogate Road Rawdon Leeds West Yorkshire LS19 6HW |
Director Name | Mr Samuel William James Hirst |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrogate Road Rawdon Leeds West Yorkshire LS19 6HW |
Website | bridalapparelleeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2501616 |
Telephone region | Leeds |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Henry Winston Clarkson 90.91% Redeemable |
---|---|
400 at £1 | Ian Hirst 3.64% Ordinary |
400 at £1 | Susan Anne Hirst 3.64% Ordinary |
200 at £1 | Jodie Gabrielle Nicole Hirst 1.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,157 |
Cash | £5,302 |
Current Liabilities | £60,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 February 2020 | Cessation of Ian Hirst as a person with significant control on 20 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 August 2012 | Termination of appointment of Jodie Hirst as a director (1 page) |
7 August 2012 | Termination of appointment of Jodie Hirst as a director (1 page) |
17 February 2012 | Termination of appointment of Samuel Hirst as a director (1 page) |
17 February 2012 | Appointment of Mrs Susan Anne Hirst as a director (2 pages) |
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Appointment of Mrs Susan Anne Hirst as a director (2 pages) |
17 February 2012 | Termination of appointment of Samuel Hirst as a director (1 page) |
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Termination of appointment of Susan Hirst as a director (1 page) |
7 June 2011 | Termination of appointment of Susan Hirst as a director (1 page) |
10 May 2011 | Appointment of Mr Samuel William James Hirst as a director (2 pages) |
10 May 2011 | Appointment of Mr Samuel William James Hirst as a director (2 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|