Apperley Bridge
Bradford
West Yorkshire
BD10 0PA
Director Name | Mr Peter William Downey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Woodlands Drive Apperley Bridge Bradford West Yorkshire BD10 0PA |
Secretary Name | Gillian Elizabeth Downey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hamilton House Woodlands Drive Apperley Bridge Bradford West Yorkshire BD10 0PA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr James Downey |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Woodlands Drive Apperley Bridge Bradford West Yorkshire BD10 0PA |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£98,142 |
Cash | £331 |
Current Liabilities | £105,431 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 2 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
31 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
7 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
1 April 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
6 September 2017 | Cessation of James Downey as a person with significant control on 17 May 2017 (1 page) |
6 September 2017 | Change of details for Mrs Gillian Elizabeth Downey as a person with significant control on 17 May 2017 (2 pages) |
6 September 2017 | Change of details for Mrs Gillian Elizabeth Downey as a person with significant control on 17 May 2017 (2 pages) |
6 September 2017 | Cessation of James Downey as a person with significant control on 17 May 2017 (1 page) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 December 2016 | Termination of appointment of James Downey as a director on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of James Downey as a director on 8 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 September 2014 | Annual return made up to 26 August 2014 Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 August 2014 Statement of capital on 2014-09-10
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page) |
9 September 2013 | Annual return made up to 26 August 2013 Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 August 2013 Statement of capital on 2013-09-09
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Appointment of Peter William Downey as a director (3 pages) |
9 September 2011 | Appointment of Gillian Elizabeth Downey as a secretary (3 pages) |
9 September 2011 | Appointment of Gillian Elizabeth Downey as a secretary (3 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
9 September 2011 | Appointment of Peter William Downey as a director (3 pages) |
9 September 2011 | Appointment of James Downey as a director (3 pages) |
9 September 2011 | Appointment of Gillian Elizabeth Downey as a director (3 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
9 September 2011 | Appointment of Gillian Elizabeth Downey as a director (3 pages) |
9 September 2011 | Appointment of James Downey as a director (3 pages) |
31 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|