Baildon
Shipley
West Yorks
BD17 6JX
Director Name | Ms Charlotte Marie Drabble |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Glendale House Northgate Baildon Shipley West Yorks BD17 6JX |
Registered Address | F1 Spring Mill Main Street Wilsden Bradford BD15 0DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wilsden |
Ward | Bingley Rural |
Built Up Area | Wilsden |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
30 January 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
16 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
9 November 2022 | Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorks BD17 6JX to F1 Spring Mill Main Street Wilsden Bradford BD15 0DX on 9 November 2022 (1 page) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
11 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
27 June 2019 | Appointment of Ms Charlotte Marie Drabble as a director on 27 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 March 2019 | Resolutions
|
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 May 2016 | Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England to 12a Glendale House Northgate Baildon Shipley West Yorks BD17 6JX on 8 May 2016 (2 pages) |
8 May 2016 | Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England to 12a Glendale House Northgate Baildon Shipley West Yorks BD17 6JX on 8 May 2016 (2 pages) |
21 April 2016 | Registered office address changed from 20 Pasture Close Worksop Nottinghamshire S80 3QA to 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 20 Pasture Close Worksop Nottinghamshire S80 3QA to 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 21 April 2016 (1 page) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|