Liversedge
West Yorkshire
WF15 8AP
Director Name | Mrs Marianne Gash |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
Registered Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £184 |
Current Liabilities | £40,516 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
30 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 November 2017 | Change of details for Mr Paul David Gash as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mrs Marianne Gash as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Paul David Gash on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Paul David Gash as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mrs Marianne Gash on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mrs Marianne Gash on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Paul David Gash on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mrs Marianne Gash as a person with significant control on 24 November 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (7 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (7 pages) |
16 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
16 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
8 June 2017 | Director's details changed for Mr Paul David Gash on 26 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Mrs Marianne Gash on 26 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Mrs Marianne Gash on 26 May 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Paul David Gash on 26 May 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 9C, Top Land Country Business Park Cragg Road Mytholmroyd HX7 5RW on 16 January 2017 (1 page) |
16 January 2017 | Appointment of Mrs Marianne Gash as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mrs Marianne Gash as a director on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 9C, Top Land Country Business Park Cragg Road Mytholmroyd HX7 5RW on 16 January 2017 (1 page) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 July 2014 | Director's details changed for Mr Paul David Gash on 18 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Paul David Gash on 18 May 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 March 2013 | Director's details changed for Mr Paul David Gash on 17 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Paul David Gash on 17 February 2013 (2 pages) |
10 July 2012 | Incorporation (35 pages) |
10 July 2012 | Incorporation (35 pages) |