About

Registered Number: 03173355
Date of Incorporation: 15/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: FIRSTS STEPS (YORKSHIRE) LIMITED, The Woodlands Burley Lane, Menston, Ilkley, Yorkshire, LS29 6EU

 

First Steps (Yorkshire) Ltd was registered on 15 March 1996 and has its registered office in Ilkley in Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Clare 15 March 1996 13 April 2012 1
ATHERTON, Keith 18 August 2010 13 April 2012 1
ATHERTON, Keith 01 May 1997 19 January 2005 1
WHITWORTH, Patricia Jean 15 March 1996 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
STOCKS, Della Ann 13 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 September 2019
MR01 - N/A 22 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 November 2017
PSC02 - N/A 09 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 November 2014
MR01 - N/A 15 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 October 2012
AA01 - Change of accounting reference date 05 July 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 11 May 2012
AP03 - Appointment of secretary 10 May 2012
AD01 - Change of registered office address 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
CERTNM - Change of name certificate 25 April 2012
CONNOT - N/A 25 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 17 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 29 March 1999
225 - Change of Accounting Reference Date 02 September 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
AA - Annual Accounts 22 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 04 April 1997
288 - N/A 26 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2019 Outstanding

N/A

A registered charge 06 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.