Oldfield
Keighley
BD22 0JD
Director Name | Mr Robert Simon Smallwood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithfield House 29 Otley Road East Morton Keighley BD20 5UH |
Director Name | Mr David Mark Smallwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Otley Road East Morton Keighley West Yorkshire BD20 5UL |
Website | www.jacquelinesmallwoodphotography.com |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2022 (2 years ago) |
---|---|
Next Return Due | 8 May 2023 (overdue) |
8 August 2018 | Delivered on: 9 August 2018 Persons entitled: David Mark Smallwood Robert Simon Smallwood Andrew Charles Smallwood Xafinity Pension Trustees Limited (Crn: 01450089) Classification: A registered charge Particulars: Land situated at west of moorside farm, wellington road, wilsden, bradford, west yorkshire, BD15 0LG registered at the land registry under title number YY98644. Outstanding |
---|
28 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (7 pages) |
14 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with updates (9 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 October 2018 | Change of share class name or designation (2 pages) |
18 October 2018 | Change of share class name or designation (2 pages) |
18 October 2018 | Resolutions
|
9 August 2018 | Registration of charge 095608590001, created on 8 August 2018 (33 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 April 2015 | Registered office address changed from Acre Products Limited Dalton Lane Bradford West Yorkshire BD21 4JH England to Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Acre Products Limited Dalton Lane Bradford West Yorkshire BD21 4JH England to Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH on 28 April 2015 (1 page) |
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|