Burley In Wharfedale
LS29 7AB
Director Name | Mr John Frazer Harrison |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Gargrave Road Skipton BD23 1UD |
Registered Address | Unit 24 Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
4 June 2015 | Delivered on: 16 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2 riversidepark, royd ings avenue, keighley, BD21 4BZ (title number YY48607). Outstanding |
---|---|
12 May 2015 | Delivered on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
26 January 2023 | Director's details changed for Robert Hudson Harrison on 22 January 2023 (2 pages) |
17 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 September 2018 | Change of details for Mr John Frazer Harrison as a person with significant control on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr John Frazer Harrison on 25 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr John Frazer Harrison on 24 September 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 August 2017 | Registered office address changed from Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD England to Unit 24 Gargrave Road Skipton BD23 1UD on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD England to Unit 24 Gargrave Road Skipton BD23 1UD on 29 August 2017 (1 page) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 December 2016 | Registered office address changed from 5 Ron Lawton Crescent Burley in Wharfedale Ilkley LS29 7st United Kingdom to Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 5 Ron Lawton Crescent Burley in Wharfedale Ilkley LS29 7st United Kingdom to Unit 25, Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 7 December 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 June 2015 | Registration of charge 094011450002, created on 4 June 2015 (7 pages) |
16 June 2015 | Registration of charge 094011450002, created on 4 June 2015 (7 pages) |
16 June 2015 | Registration of charge 094011450002, created on 4 June 2015 (7 pages) |
19 May 2015 | Registration of charge 094011450001, created on 12 May 2015 (5 pages) |
19 May 2015 | Registration of charge 094011450001, created on 12 May 2015 (5 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|