Bramham
Wetherby
West Yorkshire
LS23 6QU
Secretary Name | Mrs Sara Borland |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Barncroft, The Square Bramham Wetherby West Yorkshire LS23 6QU |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
10 at £1 | Mrs Sara Borland 5.00% Ordinary A |
---|---|
90 at £1 | Mr Alan Borland 45.00% Ordinary A |
50 at £1 | Brenda Cook 25.00% Ordinary B |
50 at £1 | Kaye Borland 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £131,006 |
Cash | £57,207 |
Current Liabilities | £46,398 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 September 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 August 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
7 May 2019 | Registered office address changed from 117 Dundee Wharf 100 Three Colt Street Limehouse London E14 8AY England to 117 Dundee Wharf 100 Three Colt Street London E14 8AY on 7 May 2019 (1 page) |
7 May 2019 | Registered office address changed from Barncroft, the Square, Bramham, Wetherby Wes Yorkshire LS23 6QU to 117 Dundee Wharf 100 Three Colt Street Limehouse London E14 8AY on 7 May 2019 (1 page) |
1 April 2019 | Termination of appointment of Sara Borland as a secretary on 19 March 2019 (1 page) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Alan Borland as a person with significant control on 1 July 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Alan Borland as a person with significant control on 1 July 2016 (2 pages) |
7 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
7 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 January 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Register(s) moved to registered inspection location Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page) |
26 October 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Register(s) moved to registered inspection location Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page) |
24 October 2015 | Register inspection address has been changed to Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page) |
24 October 2015 | Register inspection address has been changed to Barncroft the Square Bramham Wetherby West Yorkshire LS23 6QU (1 page) |
27 March 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
21 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
31 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Alan Borland on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Alan Borland on 18 June 2010 (2 pages) |
10 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 October 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 June 2009 | Director's change of particulars / alan borland / 18/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / alan borland / 18/06/2009 (1 page) |
22 August 2008 | Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 August 2008 | Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 June 2008 | Incorporation (17 pages) |
18 June 2008 | Incorporation (17 pages) |