Ilkley
West Yorkshire
LS29 8JT
Director Name | Mrs Gail Margaret Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(3 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Mr Ian Swire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Clocktower Oakwood Park Bishop Thornton Harrogate North Yorkshire HG3 3JN |
Director Name | Mr Peter John Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clocktower Oakwood Park Bishop Thornton Harrogate North Yorkshire HG3 3JN |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Director's details changed for Mr Darren Richard Paul on 17 March 2015 (2 pages) |
8 January 2021 | Director's details changed for Mrs Gail Margaret Paul on 17 March 2015 (2 pages) |
14 September 2020 | Registered office address changed from Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 14 February 2016 no member list (2 pages) |
11 March 2016 | Annual return made up to 14 February 2016 no member list (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 14 February 2015 no member list (2 pages) |
26 February 2015 | Annual return made up to 14 February 2015 no member list (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Annual return made up to 14 February 2014 no member list (2 pages) |
28 March 2014 | Annual return made up to 14 February 2014 no member list (2 pages) |
27 February 2014 | Appointment of Mr Darren Richard Paul as a director (2 pages) |
27 February 2014 | Appointment of Mrs Gail Margaret Paul as a director (2 pages) |
27 February 2014 | Appointment of Mr Darren Richard Paul as a director (2 pages) |
27 February 2014 | Appointment of Mrs Gail Margaret Paul as a director (2 pages) |
20 February 2014 | Termination of appointment of Peter Brown as a director (1 page) |
20 February 2014 | Registered office address changed from the Clocktower Oakwood Park Bishop Thornton Harrogate North Yorkshire HG3 3JN United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Peter Brown as a director (1 page) |
20 February 2014 | Termination of appointment of Ian Swire as a director (1 page) |
20 February 2014 | Registered office address changed from the Clocktower Oakwood Park Bishop Thornton Harrogate North Yorkshire HG3 3JN United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Ian Swire as a director (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 February 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
22 February 2013 | Annual return made up to 14 February 2013 no member list (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 February 2012 | Annual return made up to 14 February 2012 no member list (2 pages) |
23 February 2012 | Annual return made up to 14 February 2012 no member list (2 pages) |
23 February 2012 | Director's details changed for Mr Peter John Brown on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Ian Swire on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Peter John Brown on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Ian Swire on 23 February 2012 (2 pages) |
27 October 2011 | Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
27 October 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
6 May 2011 | Appointment of Mr Peter John Brown as a director (3 pages) |
6 May 2011 | Appointment of Mr Peter John Brown as a director (3 pages) |
14 February 2011 | Incorporation (24 pages) |
14 February 2011 | Incorporation (24 pages) |