MODEL "T" FORD REGISTER(THE)

195 Bradford Road 195 Bradford Road, Keighley, BD20 5JR, West Yorkshire
StatusACTIVE
Company No.02045994
Category
Incorporated12 Aug 1986
Age37 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

MODEL "T" FORD REGISTER(THE) is an active with number 02045994. It was incorporated 37 years, 9 months, 6 days ago, on 12 August 1986. The company address is 195 Bradford Road 195 Bradford Road, Keighley, BD20 5JR, West Yorkshire.



Company Fillings

Change person director company with change date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Richard James Wray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandy Fox

Appointment date: 2023-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chloe Louise James

Appointment date: 2023-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-29

Officer name: Mr Joseph Edward Meakin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-29

Officer name: Michael William Vidler

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austen Neal Bromley

Termination date: 2023-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Lawrence Hodgson

Termination date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-30

Officer name: Mr Clive Russell Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Philip Lorch

Termination date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-30

Officer name: Stephen Nicholas Cliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Nigel Gordon Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-02

Officer name: Albert John Stanton

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Ricky Kembery

Appointment date: 2021-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Mr Richard James Wray

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Skinner

Termination date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Lawrence Hodgson

Appointment date: 2020-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Monty Richmond

Termination date: 2019-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-24

Officer name: Mr John David Housego

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-18

Officer name: Mr Peter Mcgregor Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: James Gordon Nolan

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Vidler

Appointment date: 2017-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Faulkner

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Nicholas Cliffe

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Skinner

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Harris

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Campey

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Elsie Dickinson

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Tuckett

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gordon Varley

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Robert Faulkner

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Monty Richmond

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Curtis

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Wait

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Carpenter

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lawson

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Lawson

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Martin Carpenter

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: James Gordon Nolan

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Jean Wait

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Neil Pablo Tuckett

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Reginald Harris

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr Robert Philip Lorch

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mrs Julia Armer

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr John Christopher Barker

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Barker

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Riley

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/09

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david randall

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/08

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert lorch / 30/06/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rodger florio

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed christopher william lawson

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALLIUM PROPERTY LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11340924
Status:ACTIVE
Category:Private Limited Company

BKH ONLINE LTD

C/O STORE ROOM,LEEDS,LS11 8EG

Number:10870526
Status:ACTIVE
Category:Private Limited Company

EZE TALK BUSINESS COMMS LTD

KINGSLEY HOUSE,CREWE,CW2 7EG

Number:09914275
Status:ACTIVE
Category:Private Limited Company

K HARDWARE LIMITED

BRAESIDE,CROMER,NR27 0AW

Number:04632347
Status:ACTIVE
Category:Private Limited Company

LOTUS INFOTECH LTD

145 GRAMPIAN WAY,LUTON,LU3 3HR

Number:09738533
Status:ACTIVE
Category:Private Limited Company

MARINE LAKE TRADING LIMITED

4 BANKS ROAD,WEST KIRBY,CH48 4HB

Number:06711133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source