Bradford
West Yorkshire
BD3 9DB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 258 Barkerend Road Bradford West Yorkshire BD3 9DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2023 (overdue) |
21 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 May 2022 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
6 May 2022 | Compulsory strike-off action has been suspended (1 page) |
6 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2022 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2022 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 February 2022 | Registered office address changed from Tradeforce Buildin Cornwall Place Bradford BD8 7JT England to 258 Barkerend Road Bradford West Yorkshire BD3 9DB on 11 February 2022 (2 pages) |
3 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2018 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Tradeforce Buildin Cornwall Place Bradford BD8 7JT on 1 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 11 February 2018 with updates (3 pages) |
15 December 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
7 November 2016 | Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
7 November 2016 | Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 November 2015 | Appointment of Mr Mark William Emsley as a director on 1 March 2015 (2 pages) |
9 November 2015 | Appointment of Mr Mark William Emsley as a director on 1 March 2015 (2 pages) |
9 November 2015 | Appointment of Mr Mark William Emsley as a director on 1 March 2015 (2 pages) |
6 November 2015 | Company name changed coprax associates LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed coprax associates LIMITED\certificate issued on 06/11/15
|
28 October 2015 | Termination of appointment of Barbara Kahan as a director on 26 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Barbara Kahan as a director on 26 October 2015 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 October 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 October 2015 (1 page) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|