Todmorden
OL14 5QG
Director Name | Mr Peter Francis Boddy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Slaughterman |
Country of Residence | England |
Correspondence Address | East Hey Head Farm Cross Stone Todmorden OL14 8RE |
Director Name | Emma Piszkalo |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Robinwood Terrace Todmorden Yorkshire OL14 7DT |
Director Name | Lisa Stansfield |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hollins Villas Walsden Todmorden Yorkshire OL14 6QR |
Director Name | Mr Michael Thomas Hall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Top O Th Close Road Walsden Todmorden Yorkshire OL14 7UT |
Secretary Name | Lisa Stansfield |
---|---|
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hollins Villas Henshaw Road Walsden Todmorden Yorkshire OL14 6QR |
Registered Address | 48c Halifax Road Todmorden OL14 5QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£925 |
Cash | £2,309 |
Current Liabilities | £4,731 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
17 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
18 June 2019 | Resolutions
|
13 May 2019 | Appointment of Mr Peter Francis Boddy as a director on 1 April 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 September 2017 | Director's details changed for Mrs Shirley Fielder on 3 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 September 2017 | Director's details changed for Mrs Shirley Fielder on 3 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from 32 Top O Th Close Road Walsden Todmorden Yorkshire OL14 7UT to 48C Halifax Road Todmorden OL14 5QG on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 32 Top O Th Close Road Walsden Todmorden Yorkshire OL14 7UT to 48C Halifax Road Todmorden OL14 5QG on 18 September 2017 (1 page) |
18 September 2017 | Notification of Shirley Fielder as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Shirley Fielder as a person with significant control on 14 September 2017 (2 pages) |
18 September 2017 | Notification of Shirley Fielder as a person with significant control on 14 September 2017 (2 pages) |
9 August 2017 | Cessation of Michael Thomas Hall as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Michael Thomas Hall as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Michael Thomas Hall as a director on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Michael Thomas Hall as a person with significant control on 9 August 2017 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 September 2015 | Annual return made up to 4 September 2015 no member list (3 pages) |
8 September 2015 | Annual return made up to 4 September 2015 no member list (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 September 2014 | Annual return made up to 4 September 2014 no member list (3 pages) |
4 September 2014 | Annual return made up to 4 September 2014 no member list (3 pages) |
4 September 2014 | Annual return made up to 4 September 2014 no member list (3 pages) |
20 August 2014 | Termination of appointment of Lisa Stansfield as a secretary on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Lisa Stansfield as a director on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Emma Piszkalo as a director on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Lisa Stansfield as a secretary on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Lisa Stansfield as a director on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Lisa Stansfield as a secretary on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Lisa Stansfield as a director on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Emma Piszkalo as a director on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Emma Piszkalo as a director on 1 January 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 September 2013 | Annual return made up to 4 September 2013 no member list (6 pages) |
12 September 2013 | Annual return made up to 4 September 2013 no member list (6 pages) |
12 September 2013 | Annual return made up to 4 September 2013 no member list (6 pages) |
11 September 2012 | Statement of fact - name correction - from ucca t/a todmore community resource centre CIC - to ucca t/a todmorden community resource centre CIC (1 page) |
11 September 2012 | Statement of fact - name correction - from ucca t/a todmore community resource centre CIC - to ucca t/a todmorden community resource centre CIC (1 page) |
4 September 2012 | Incorporation of a Community Interest Company
|
4 September 2012 | Incorporation of a Community Interest Company
|