Baildon
Shipley
West Yorkshire
BD17 6QH
Director Name | Mrs Rebecca Jane Thompson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 53 Strathallan Drive Baildon Shipley West Yorkshire BD17 6QH |
Director Name | Mr Richard Walker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Strathallan Drive Baildon Shipley West Yorkshire BD17 6QH |
Registered Address | 53 Strathallan Drive Baildon Shipley West Yorkshire BD17 6QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
100 at £1 | Richard Walker 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
16 June 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Register inspection address has been changed to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register(s) moved to registered inspection location Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
29 April 2016 | Register(s) moved to registered inspection location Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Register inspection address has been changed to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 July 2014 | Appointment of Mrs Rebecca Jane Thompson as a director (2 pages) |
11 July 2014 | Appointment of Mrs Rebecca Jane Thompson as a director (2 pages) |
12 June 2014 | Appointment of Mr Richard Walker as a director (2 pages) |
12 June 2014 | Termination of appointment of Richard Walker as a director (1 page) |
12 June 2014 | Appointment of Mr Richard Walker as a director (2 pages) |
12 June 2014 | Termination of appointment of Richard Walker as a director (1 page) |
10 June 2014 | Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England on 10 June 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 24 April 2014 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|