2nd Floor Unit 4
Shipley
BD18 3QD
Secretary Name | Tahir Ali |
---|---|
Status | Current |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Market Street 2nd Floor Unit 4 Shipley BD18 3QD |
Website | www.bmvfinder.com |
---|
Registered Address | 11 Market Street 2nd Floor Unit 4 Shipley BD18 3QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
21 November 2017 | Delivered on: 22 November 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 February 2020 with no updates (2 pages) |
25 November 2019 | Total exemption full accounts made up to 26 February 2019 (8 pages) |
21 February 2019 | Total exemption full accounts made up to 27 February 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (2 pages) |
23 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
29 March 2018 | Confirmation statement made on 11 February 2018 with no updates (2 pages) |
10 January 2018 | Total exemption full accounts made up to 27 February 2017 (7 pages) |
22 November 2017 | Registration of charge 094331830001, created on 21 November 2017 (52 pages) |
22 November 2017 | Registration of charge 094331830001, created on 21 November 2017 (52 pages) |
9 November 2017 | Registered office address changed from Northgate Chambers 21 Northgate Bradford West Yorkshire BD1 3JR England to 11 Market Street 2nd Floor Unit 4 Shipley BD18 3QD on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from Northgate Chambers 21 Northgate Bradford West Yorkshire BD1 3JR England to 11 Market Street 2nd Floor Unit 4 Shipley BD18 3QD on 9 November 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 27 February 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 27 February 2016 (2 pages) |
9 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
9 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|