Roydsdale Way
Bradford
West Yorkshire
BD4 6SB
Secretary Name | Ms Carol Anne Watkinson |
---|---|
Status | Current |
Appointed | 04 February 2011(8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Hb Projects Ltd Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB |
Secretary Name | Mr Joseph Patrick Tumilson |
---|---|
Status | Current |
Appointed | 30 September 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Merrydale House, Roydsdale Way Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | No 7 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at £1 | Christopher Clarke 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
19 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
22 December 2022 | Termination of appointment of Joseph Patrick Tumilson as a secretary on 22 December 2022 (1 page) |
20 June 2022 | Appointment of Mr Joseph Patrick Tumilson as a secretary on 30 September 2021 (2 pages) |
20 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from Upper Floor 2 Old Well Court Wester Inch Business Park Bathgate West Lothian EH48 2TQ Scotland on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from Upper Floor 2 Old Well Court Wester Inch Business Park Bathgate West Lothian EH48 2TQ Scotland on 11 July 2014 (1 page) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
8 February 2011 | Appointment of Mr Christopher Andrew Clarke as a director (2 pages) |
8 February 2011 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Ms Carol Anne Watkinson as a secretary (2 pages) |
8 February 2011 | Appointment of Ms Carol Anne Watkinson as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Christopher Andrew Clarke as a director (2 pages) |
8 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
8 February 2011 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH United Kingdom on 8 February 2011 (1 page) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|