Crigglestone
Wakefield
Yorkshire
WF4 3QB
Director Name | Mrs Amanda Jayne Corts |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Corts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,050 |
Cash | £11,165 |
Current Liabilities | £12,278 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
5 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2017 | Director's details changed for Mrs Amanda Jayne Sykes on 8 October 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2017 | Director's details changed for Mrs Amanda Jayne Sykes on 8 October 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 July 2016 | Appointment of Mrs Amanda Jayne Sykes as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Amanda Jayne Sykes as a director on 1 July 2016 (2 pages) |
7 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
28 January 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 January 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Appointment of Paul Corts as a director (3 pages) |
23 March 2011 | Appointment of Paul Corts as a director (3 pages) |
28 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
28 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|