Leeds
LS1 2ED
Director Name | Mrs Kay Elizabeth Burnett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Director Name | Kay Elizabeth Burnett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Knox Chase Harrogate North Yorkshire HG1 3HZ |
Website | abheritageroofing.co.uk |
---|---|
Telephone | 01423 541342 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Pickering House 40a York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Adam Walter Burnett 80.00% Ordinary |
---|---|
20 at £1 | Kay Elizabeth Harman 20.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
19 July 2019 | Registered office address changed from 11 Fishergate Boroughbridge North Yorkshire YO51 9AL to Pickering House 40a York Place Leeds LS1 2ED on 19 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 March 2018 | Director's details changed for Adam Walter Burnett on 29 November 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
21 August 2017 | Notification of Adam Walter Burnett as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Adam Walter Burnett as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Adam Walter Burnett as a person with significant control on 21 August 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Kay Elizabeth Burnett on 29 November 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Kay Elizabeth Burnett on 29 November 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Kay Elizabeth Burnett on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Kay Elizabeth Burnett on 8 February 2017 (2 pages) |
29 November 2016 | Registered office address changed from 26 Knox Chase Harrogate North Yorkshire HG1 3HZ to 11 Fishergate Boroughbridge North Yorkshire YO51 9AL on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 26 Knox Chase Harrogate North Yorkshire HG1 3HZ to 11 Fishergate Boroughbridge North Yorkshire YO51 9AL on 29 November 2016 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 March 2015 | Appointment of Mrs Kay Elizabeth Burnett as a director on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Kay Elizabeth Burnett as a director on 9 March 2015 (1 page) |
10 March 2015 | Appointment of Mrs Kay Elizabeth Burnett as a director on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Kay Elizabeth Burnett as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Kay Elizabeth Burnett as a director on 9 March 2015 (1 page) |
14 January 2015 | Director's details changed for Kay Elizabeth Harman on 15 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Kay Elizabeth Harman on 15 December 2014 (2 pages) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|