Keighley
West Yorkshire
BD21 4QW
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 44 Parkwood Street Keighley BD21 4QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,520 |
Current Liabilities | £41,774 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 July 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 14 July 2014 (2 pages) |
4 February 2014 | Director's details changed for Gary Bennett on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Gary Bennett on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Gary Bennett on 4 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
2 February 2012 | Appointment of Gary Bennett as a director (2 pages) |
2 February 2012 | Appointment of Gary Bennett as a director (2 pages) |
1 February 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
1 February 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
1 February 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 February 2012 (1 page) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|