INN CHURCHES

116 Caledonia Street, Bradford, BD4 7BQ, West Yorkshire, England
StatusACTIVE
Company No.08242641
Category
Incorporated05 Oct 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

INN CHURCHES is an active with number 08242641. It was incorporated 11 years, 7 months, 16 days ago, on 05 October 2012. The company address is 116 Caledonia Street, Bradford, BD4 7BQ, West Yorkshire, England.



Company Fillings

Accounts with accounts type small

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Amanda Rhodes

Appointment date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Miss Emma Kate Strachan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Paul Reily

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Hargreaves

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Paul Reily

Appointment date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Paul Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mr David Edward Butterfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Old address: 36-38 Chapel Street Little Germany Bradford West Yorkshire BD1 5DP

Change date: 2017-06-27

New address: 116 Caledonia Street Bradford West Yorkshire BD4 7BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Paul Randall

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

Old address: 2 Captain Street Bradford West Yorkshire BD1 4EL United Kingdom

Change date: 2014-12-24

New address: 36-38 Chapel Street Little Germany Bradford West Yorkshire BD1 5DP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 06 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-06

Officer name: Mr John Andrew Hargreaves

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Roland Graham Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-31

Officer name: Mr Roland Graham Clarke

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Feb 2014

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAA JAN LTD

226 CITY ROAD,CARDIFF,CF24 3JH

Number:10685819
Status:ACTIVE
Category:Private Limited Company

CLEVELAND TENT COMPANY LTD

KENDALL'S GRAIN STORE TREWOLLOCK FARM,ST AUSTELL,PL26 6NS

Number:10823673
Status:ACTIVE
Category:Private Limited Company

ENSCO 1150 LIMITED

MODE HOUSE THUNDRIDGE BUSINESS PARK,WARE,SG12 0SS

Number:09796865
Status:ACTIVE
Category:Private Limited Company

EQUINE PRODUCTS CORPORATION LIMITED

UNIT 1 DEVERILL ROAD TRADING ESTATE,WARMINSTER,BA12 7BZ

Number:04493825
Status:ACTIVE
Category:Private Limited Company

S G N SELWOOD ELECTRICAL CONTRACTORS LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:04868757
Status:ACTIVE
Category:Private Limited Company

SIMMONS TRANSPORT LTD

OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:11282231
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