Horbury
Wakefield
WF4 6LP
Director Name | Miss Ashleigh Amy Alexandra Brumfitt |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Lettings Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Amber Wharfe Dock Lane Shipley West Yorkshire BD17 7BX |
Director Name | Mrs Anna Louise Kelly |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Lettings Coordinator |
Country of Residence | England |
Correspondence Address | 14a Southfield Lane Horbury Wakefield West Yorkshire WF4 5AS |
Telephone | 01924 264185 |
---|---|
Telephone region | Wakefield |
Registered Address | 27 Queen Street Horbury Wakefield WF4 6LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anna Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,706 |
Current Liabilities | £26,890 |
Latest Accounts | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
29 February 2024 | Micro company accounts made up to 30 May 2023 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
28 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
16 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
18 January 2021 | Registered office address changed from 7 Queen Street Horbury Wakefield TF4 2DH England to 27 Queen Street Horbury Wakefield WF4 6LP on 18 January 2021 (1 page) |
8 December 2020 | Resolutions
|
22 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
17 July 2020 | Registered office address changed from Bank House 66 High Street Dawley Telford Shropshire TF4 2HD England to 7 Queen Street Horbury Wakefield TF4 2DH on 17 July 2020 (1 page) |
1 June 2020 | Termination of appointment of Anna Louise Kelly as a director on 29 May 2020 (1 page) |
1 June 2020 | Registered office address changed from 7 Queen Street Horbury Wakefield West Yorkshire WF4 6LP England to Bank House 66 High Street Dawley Telford Shropshire TF4 2HD on 1 June 2020 (1 page) |
1 June 2020 | Notification of Noble City Living Limited as a person with significant control on 29 May 2020 (2 pages) |
1 June 2020 | Cessation of Anna Louise Kelly as a person with significant control on 29 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Gunes Ata as a director on 29 May 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 July 2018 | Registered office address changed from 33 Queen Street Horbury Wakefield West Yorkshire WF4 6LP England to 7 Queen Street Horbury Wakefield West Yorkshire WF4 6LP on 21 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 April 2016 | Registered office address changed from C/O Home Storr 1 Storrs Hill Road Ossett West Yorkshire WF5 0DL to 33 Queen Street Horbury Wakefield West Yorkshire WF4 6LP on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Home Storr 1 Storrs Hill Road Ossett West Yorkshire WF5 0DL to 33 Queen Street Horbury Wakefield West Yorkshire WF4 6LP on 25 April 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 January 2013 | Company name changed the aa team LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed the aa team LIMITED\certificate issued on 11/01/13
|
10 January 2013 | Registered office address changed from C/O the Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from C/O the Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 10 January 2013 (1 page) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Termination of appointment of Ashleigh Brumfitt as a director (1 page) |
8 August 2011 | Termination of appointment of Ashleigh Brumfitt as a director (1 page) |
6 July 2011 | Registered office address changed from C/O Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 6 July 2011 (1 page) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|