East Morton
Keighley
BD20 5TY
Director Name | Mrs Claire Jill Varley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Morton Hall Green End Road East Morton Keighley BD20 5TY |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,833 |
Cash | £21,551 |
Current Liabilities | £15,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
4 February 2021 | Notification of Claire Jill Varley as a person with significant control on 1 January 2017 (2 pages) |
---|---|
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 February 2021 | Change of details for Mr Richard Varley as a person with significant control on 1 January 2017 (2 pages) |
4 February 2021 | Registered office address changed from First Floor 1 Edmund Street Bradford BD5 0BH England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 4 February 2021 (1 page) |
4 February 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Mrs Claire Jill Varley on 6 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Richard Varley on 6 February 2018 (2 pages) |
15 February 2018 | Registered office address changed from Fairfax House 19, Fairfax Road Bingley Yorkshire BD16 4DR to First Floor 1 Edmund Street Bradford BD5 0BH on 15 February 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
16 August 2017 | Appointment of Mrs Claire Jill Varley as a director on 7 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Claire Jill Varley as a director on 7 August 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 July 2016 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|