Royd Ings Avenue
Keighley
West Yorskhire
BD21 4BZ
Director Name | Mrs Julie Theresa Cowling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(3 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B 32 Church Street Boston Spa Wetherby LS23 6DN |
Director Name | Mr Thomas John Cowling |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(3 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B 32 Church Street Boston Spa Wetherby LS23 6DN |
Registered Address | B 32 Church Street Boston Spa Wetherby LS23 6DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
23 January 2020 | Delivered on: 23 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property consisting of 4-6 woodhall street, hull, east yorkshire, HU8 8DS. Outstanding |
---|---|
11 November 2019 | Delivered on: 13 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 October 2023 | Registration of charge 102129910003, created on 3 October 2023 (6 pages) |
---|---|
22 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
5 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 October 2020 | Notification of Julie Cowling as a person with significant control on 5 January 2020 (2 pages) |
16 September 2020 | Notification of Thomas John Cowling as a person with significant control on 1 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
15 May 2020 | Registered office address changed from PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN England to PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN on 15 May 2020 (1 page) |
29 April 2020 | Director's details changed for Mrs Julie Theresa Cowling on 29 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from Suite 1 Aireside House Rotd Ings Avenue Keighley West Yorkshire BD21 4BZ England to PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN on 29 April 2020 (1 page) |
29 April 2020 | Director's details changed for Mr Thomas John Cowling on 29 April 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 January 2020 | Registration of charge 102129910002, created on 23 January 2020 (37 pages) |
13 November 2019 | Registration of charge 102129910001, created on 11 November 2019 (41 pages) |
14 June 2019 | Cessation of Michael Christopher Wardman as a person with significant control on 13 June 2019 (1 page) |
14 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
14 June 2019 | Appointment of Mrs Julie Theresa Cowling as a director on 13 June 2019 (2 pages) |
14 June 2019 | Notification of Michael Christopher Wardman as a person with significant control on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Thomas John Cowling as a director on 13 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Mr Michael Christopher Wardman on 7 March 2018 (2 pages) |
7 March 2018 | Change of details for Mr Michael Christopher Wardman as a person with significant control on 7 March 2018 (2 pages) |
28 February 2018 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Suite 1 Aireside House Rotd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page) |
29 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|