The Waterfront
Salt Mill Road
BD17 7TD
Secretary Name | Mrs Anne Christine Freeman |
---|---|
Status | Closed |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor East Suite The Waterfront Salt Mill Road BD17 7TD |
Website | rayfreemantraining.com |
---|
Registered Address | 1st Floor East Suite The Waterfront Salt Mill Road BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Ray Freeman 99.00% Ordinary |
---|---|
1 at £1 | Anne Freeman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,412 |
Cash | £11,765 |
Current Liabilities | £26,290 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 August 2018 | Registered office address changed from 32 Kirkgate Silsden Keighley West Yorkshire BD20 0AL to 1st Floor East Suite the Waterfront Salt Mill Road BD17 7TD on 14 August 2018 (1 page) |
29 March 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 February 2017 | Secretary's details changed for Mrs Anne Christine Freeman on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 February 2017 | Secretary's details changed for Mrs Anne Christine Freeman on 1 February 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Ray Freeman on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Ray Freeman on 1 February 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 July 2014 | Amended total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 July 2014 | Amended total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Secretary's details changed for Mrs Anne Christine Freeman on 7 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr. Ray Freeman on 7 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr. Ray Freeman on 7 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Anne Christine Freeman on 7 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr. Ray Freeman on 7 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Secretary's details changed for Mrs Anne Christine Freeman on 7 January 2013 (2 pages) |
28 March 2012 | Director's details changed for Mr Ray Freeman on 19 January 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Ray Freeman on 19 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Ray Freeman on 19 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Ray Freeman on 19 January 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mrs Christine Anne Freeman on 19 January 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mrs Christine Anne Freeman on 19 January 2012 (2 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|