Baildon
Shipley
West Yorkshire
BD17 5PJ
Director Name | Mr Simon Paul Taylor |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southcroft Avenue Birkenshaw Bradford West Yorkshire BD11 2DD |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 20 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 44 Town Street Farsley Pudsey LS28 5EN |
Director Name | Mrs Kathryn Sarah Clegg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Town Street Farsley Pudsey LS28 5EN |
Secretary Name | Mrs Kathryn Sarah Clegg |
---|---|
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Town Street Farsley Pudsey LS28 5EN |
Registered Address | 44 Town Street Farsley Pudsey West Yorkshire LS28 5LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
12 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
28 August 2018 | Registered office address changed from 44 Town Street Farsley Pudsey LS28 5EN England to 44 Town Street Farsley Pudsey West Yorkshire LS28 5LD on 28 August 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Appointment of Mr Simon Taylor as a secretary on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Simon Taylor as a secretary on 20 April 2017 (2 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
20 April 2017 | Termination of appointment of Kathryn Sarah Clegg as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Kathryn Sarah Clegg as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Kathryn Sarah Clegg as a secretary on 20 April 2017 (1 page) |
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
20 April 2017 | Termination of appointment of Kathryn Sarah Clegg as a director on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 3 Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England to 44 Town Street Farsley Pudsey LS28 5EN on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 3 Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England to 44 Town Street Farsley Pudsey LS28 5EN on 20 April 2017 (1 page) |
23 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
23 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|