Bradford
BD6 3EW
Director Name | Mr Andrew Malcolm Le Riche |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Building Contractors |
Country of Residence | England |
Correspondence Address | 2 Weston Vale Road Queensbury Bradford West Yorkshire BD13 2HY |
Director Name | Mrs Claire Le Riche |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Weston Vale Road Queensbury Bradford West Yorkshire BD13 2HY |
Telephone | 01785 613188 |
---|---|
Telephone region | Stafford |
Registered Address | Unit 14/15 Royds Enterprise Park Future Fields Bradford BD6 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
1 at £0.5 | Claire Holland 50.00% Ordinary |
---|---|
1 at £0.5 | Paul Boocock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,478 |
Current Liabilities | £148,634 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 1 week from now) |
9 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
29 August 2023 | Amended total exemption full accounts made up to 31 May 2022 (6 pages) |
30 June 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
23 June 2023 | Confirmation statement made on 10 June 2023 with updates (3 pages) |
8 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Claire Le Riche as a director on 25 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
14 November 2018 | Director's details changed for Mrs Claire Holland on 1 November 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
10 April 2018 | Registered office address changed from Unit 25 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW England to Unit 14/15 Royds Enterprise Park Future Fields Bradford BD6 3EW on 10 April 2018 (1 page) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
10 June 2016 | Registered office address changed from 2 Carr Lane Rawdon Leeds LS19 6PF to Unit 25 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 2 Carr Lane Rawdon Leeds LS19 6PF to Unit 25 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW on 10 June 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 October 2015 | Registration of charge 080680100001, created on 9 October 2015 (23 pages) |
21 October 2015 | Registration of charge 080680100001, created on 9 October 2015 (23 pages) |
21 October 2015 | Registration of charge 080680100001, created on 9 October 2015 (23 pages) |
7 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Registered office address changed from 2 Weston Vale Road Queensbury Bradford West Yorkshire BD13 2HY to 2 Carr Lane Rawdon Leeds LS19 6PF on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 2 Weston Vale Road Queensbury Bradford West Yorkshire BD13 2HY to 2 Carr Lane Rawdon Leeds LS19 6PF on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 2 Weston Vale Road Queensbury Bradford West Yorkshire BD13 2HY to 2 Carr Lane Rawdon Leeds LS19 6PF on 3 February 2015 (1 page) |
17 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Andrew Le Riche as a director (1 page) |
1 October 2012 | Termination of appointment of Andrew Le Riche as a director (1 page) |
1 October 2012 | Appointment of Mrs Claire Holland as a director (2 pages) |
1 October 2012 | Appointment of Mrs Claire Holland as a director (2 pages) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|