Download leads from Nexok and grow your business. Find out more

Scholars Way Riddlesden Limited

Documents

Total Documents121
Total Pages363

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates
28 September 2023Total exemption full accounts made up to 31 December 2022
15 May 2023Confirmation statement made on 31 October 2022 with no updates
23 December 2022Total exemption full accounts made up to 31 December 2021
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
11 May 2022Confirmation statement made on 11 May 2022 with no updates
28 September 2021Total exemption full accounts made up to 31 December 2020
11 May 2021Confirmation statement made on 11 May 2021 with no updates
27 December 2020Total exemption full accounts made up to 31 December 2019
3 June 2020Confirmation statement made on 14 May 2020 with updates
26 September 2019Total exemption full accounts made up to 31 December 2018
16 May 2019Confirmation statement made on 14 May 2019 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
14 May 2018Confirmation statement made on 14 May 2018 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
7 July 2017Registered office address changed from 3 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE to 5 Scholars Way Riddlesden Keighley BD20 5QE on 7 July 2017
7 July 2017Registered office address changed from 3 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE to 5 Scholars Way Riddlesden Keighley BD20 5QE on 7 July 2017
30 May 2017Confirmation statement made on 14 May 2017 with updates
30 May 2017Confirmation statement made on 14 May 2017 with updates
9 May 2017Appointment of Mrs Ruth Edna Geddes as a director on 9 May 2017
9 May 2017Appointment of Mrs Ruth Edna Geddes as a director on 9 May 2017
9 May 2017Termination of appointment of James Frank Comber Jackson as a director on 9 May 2017
9 May 2017Termination of appointment of James Frank Comber Jackson as a director on 9 May 2017
9 May 2017Termination of appointment of James Frank Comber Jackson as a director on 9 May 2017
9 May 2017Termination of appointment of James Frank Comber Jackson as a director on 9 May 2017
27 January 2017Total exemption small company accounts made up to 31 December 2015
27 January 2017Total exemption small company accounts made up to 31 December 2015
27 January 2017Withdraw the company strike off application
27 January 2017Withdraw the company strike off application
27 December 2016First Gazette notice for voluntary strike-off
27 December 2016First Gazette notice for voluntary strike-off
14 December 2016Application to strike the company off the register
14 December 2016Application to strike the company off the register
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6
17 December 2014Appointment of Dr James Frank Comber Jackson as a director on 17 December 2014
17 December 2014Termination of appointment of David Andrew Forrester as a director on 17 December 2014
17 December 2014Termination of appointment of David Andrew Forrester as a director on 17 December 2014
17 December 2014Registered office address changed from 5 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE to 3 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE on 17 December 2014
17 December 2014Appointment of Dr James Frank Comber Jackson as a director on 17 December 2014
17 December 2014Registered office address changed from 5 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE to 3 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE on 17 December 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
24 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
24 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
26 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
26 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
12 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
12 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
25 June 2010Director's details changed for Mr David Andrew Forrester on 1 May 2010
25 June 2010Termination of appointment of James Jackson as a secretary
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
25 June 2010Director's details changed for Mr David Andrew Forrester on 1 May 2010
25 June 2010Director's details changed for Mr David Andrew Forrester on 1 May 2010
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
25 June 2010Registered office address changed from 3 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE on 25 June 2010
25 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009
25 June 2010Registered office address changed from 3 Scholars Way Riddlesden Keighley West Yorkshire BD20 5QE on 25 June 2010
25 June 2010Termination of appointment of James Jackson as a secretary
25 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009
23 July 2009Total exemption small company accounts made up to 30 September 2008
23 July 2009Total exemption small company accounts made up to 30 September 2008
7 July 2009Return made up to 14/05/09; full list of members
7 July 2009Return made up to 14/05/09; full list of members
31 July 2008Total exemption small company accounts made up to 30 September 2007
31 July 2008Total exemption small company accounts made up to 30 September 2007
23 July 2008Return made up to 14/05/08; full list of members
23 July 2008Return made up to 14/05/08; full list of members
28 November 2007New director appointed
28 November 2007New director appointed
4 November 2007Director resigned
4 November 2007Director resigned
31 July 2007Total exemption small company accounts made up to 30 September 2006
31 July 2007Total exemption small company accounts made up to 30 September 2006
30 May 2007Return made up to 14/05/07; full list of members
30 May 2007Return made up to 14/05/07; full list of members
16 May 2006Return made up to 14/05/06; full list of members
16 May 2006Return made up to 14/05/06; full list of members
17 March 2006Accounts for a dormant company made up to 30 September 2005
17 March 2006Accounts for a dormant company made up to 30 September 2005
31 October 2005Director resigned
31 October 2005Registered office changed on 31/10/05 from: pinnacle house the crossing business park crosshills, keighley west yorkshire BD20 7BW
31 October 2005Director resigned
31 October 2005New secretary appointed
31 October 2005Secretary resigned
31 October 2005Secretary resigned
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005Registered office changed on 31/10/05 from: pinnacle house the crossing business park crosshills, keighley west yorkshire BD20 7BW
31 October 2005New secretary appointed
14 July 2005Return made up to 14/05/05; full list of members
14 July 2005Return made up to 14/05/05; full list of members
10 March 2005Accounting reference date extended from 31/05/05 to 30/09/05
10 March 2005Accounting reference date extended from 31/05/05 to 30/09/05
21 May 2004Director resigned
21 May 2004New director appointed
21 May 2004New secretary appointed
21 May 2004Secretary resigned
21 May 2004Registered office changed on 21/05/04 from: 12 york place leeds west yorkshire LS1 2DS
21 May 2004Registered office changed on 21/05/04 from: 12 york place leeds west yorkshire LS1 2DS
21 May 2004Secretary resigned
21 May 2004New secretary appointed
21 May 2004New director appointed
21 May 2004Director resigned
14 May 2004Incorporation
14 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing