132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
Registered Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 4 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
16 January 2021 | Current accounting period shortened from 30 June 2021 to 5 April 2021 (1 page) |
---|---|
7 September 2020 | Resolutions
|
1 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 August 2020 | Change of details for Mr Samual Brendan Swann as a person with significant control on 15 June 2020 (2 pages) |
31 August 2020 | Director's details changed for Mr Samuel Brendan Swann on 15 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from Room 1.4 32 Broadway Rainham Essex RM13 9YW to The Grand Mill Flat 62 132 Sunbridge Road Bradford BD1 2PF on 29 June 2020 (1 page) |
20 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
15 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
7 June 2019 | Registered office address changed from 4 Victor Road Bradford BD9 4QL England to Room 1.4 32 Broadway Rainham Essex RM13 9YW on 7 June 2019 (2 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
30 January 2018 | Registered office address changed from 180 High Town Road Luton LU2 0DL United Kingdom to 4 Victor Road Bradford BD9 4QL on 30 January 2018 (1 page) |
30 January 2018 | Director's details changed for Mr Samuel Brendan Swann on 30 January 2018 (2 pages) |
15 August 2017 | Cessation of Jason Lucas Wade as a person with significant control on 2 August 2017 (1 page) |
15 August 2017 | Cessation of Jason Lucas Wade as a person with significant control on 2 August 2017 (1 page) |
4 July 2017 | Second filing of Confirmation Statement dated 12/06/2017 (9 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 12/06/2017 (9 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates
|
13 June 2017 | Confirmation statement made on 12 June 2017 with updates
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|