Cleckheaton
BD19 5EH
Director Name | Mr Andrew Bristowe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 High Street Crigglestone Wakefield WF4 3EB |
Director Name | Mr Michael Gordon Cooper |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oxford Drive Gomersal Cleckheaton BD19 4TU |
Registered Address | Unit 5 West End Mills Brick Street Cleckheaton BD19 5EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (7 pages) |
---|---|
30 October 2023 | Cancellation of shares. Statement of capital on 30 September 2023
|
30 October 2023 | Purchase of own shares.
|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
4 October 2023 | Termination of appointment of Andrew Bristowe as a director on 30 September 2023 (1 page) |
4 October 2023 | Cessation of Andrew Bristowe as a person with significant control on 30 September 2023 (1 page) |
2 October 2023 | Registered office address changed from Unit 5 Brick Street Cleckheaton BD19 5EH England to Unit 5 West End Mills Brick Street Cleckheaton BD19 5EH on 2 October 2023 (1 page) |
22 February 2023 | Change of details for Mr Andrew Bristowe as a person with significant control on 21 February 2023 (2 pages) |
22 February 2023 | Change of details for Mr Terence John Cooper as a person with significant control on 21 February 2023 (2 pages) |
22 February 2023 | Statement of capital following an allotment of shares on 17 February 2023
|
22 February 2023 | Change of details for Mr Michael Gordon Cooper as a person with significant control on 21 February 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with updates (8 pages) |
11 January 2023 | Resolutions
|
11 January 2023 | Memorandum and Articles of Association (26 pages) |
11 January 2023 | Change of share class name or designation (2 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with updates (7 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
2 April 2022 | Memorandum and Articles of Association (26 pages) |
2 April 2022 | Resolutions
|
12 January 2022 | Change of details for Mr Michael Gordon Cooper as a person with significant control on 1 January 2021 (2 pages) |
12 January 2022 | Change of details for Mr Michael Gordon Cooper as a person with significant control on 1 January 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 March 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
11 February 2021 | Registered office address changed from 11 Tay Close Mapplewell Barnsley S75 6FS England to Unit 5 Brick Street Cleckheaton BD19 5EH on 11 February 2021 (1 page) |
8 February 2021 | Previous accounting period shortened from 30 June 2021 to 31 January 2021 (1 page) |
19 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
3 January 2021 | Appointment of Mr Michael Gordon Cooper as a director on 1 January 2021 (2 pages) |
3 January 2021 | Notification of Michael Gordon Cooper as a person with significant control on 1 January 2021 (2 pages) |
4 July 2020 | Appointment of Mr Andrew Bristowe as a director on 22 June 2020 (2 pages) |
13 June 2020 | Incorporation Statement of capital on 2020-06-13
|