Savile Road
Dewsbury
WF12 9AF
Director Name | Nicholas Damien Trout |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 41 Sunnyfield East Ardsley Wakefield West Yorkshire WF3 2JR |
Secretary Name | Linda Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 148 Leeds Road Heckmondwike West Yorkshire WF16 9DQ |
Director Name | Linda Powell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 December 2016) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 148 Leeds Road Heckmondwike West Yorkshire WF16 9DQ |
Website | arroprint.cygnix.org/ |
---|---|
Telephone | 01924 408452 |
Telephone region | Wakefield |
Registered Address | Unit 1 Savile Bridge Mill Savile Road Dewsbury WF12 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
3k at £1 | Edward Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,592 |
Cash | £1,115 |
Current Liabilities | £8,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
18 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
14 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Registered office address changed from 148 Leeds Road Heckmondwike West Yorkshire WF16 9DQ to Unit 1 Savile Bridge Mill Savile Road Dewsbury WF12 9AF on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 148 Leeds Road Heckmondwike West Yorkshire WF16 9DQ to Unit 1 Savile Bridge Mill Savile Road Dewsbury WF12 9AF on 25 September 2017 (1 page) |
6 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Linda Powell as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Linda Powell as a director on 30 December 2016 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Termination of appointment of Linda Powell as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Linda Powell as a director on 30 December 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 February 2014 | Director's details changed for Edward Michael Powell on 15 February 2014 (2 pages) |
15 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Director's details changed for Edward Michael Powell on 15 February 2014 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Secretary's details changed for Linda Powell on 20 February 2012 (1 page) |
22 February 2012 | Director's details changed for Edward Michael Powell on 20 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Linda Powell on 20 February 2012 (1 page) |
22 February 2012 | Director's details changed for Edward Michael Powell on 20 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Linda Powell on 20 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Director's details changed for Linda Powell on 20 February 2012 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Edward Michael Powell on 11 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Linda Powell on 11 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Edward Michael Powell on 11 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Linda Powell on 11 February 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 11/02/09; full list of members (4 pages) |
3 July 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 January 2009 | Return made up to 11/02/08; full list of members (4 pages) |
12 January 2009 | Return made up to 11/02/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 18/19 batley enterprise centre 513 bradford road batley west yorkshire WF17 8LL (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 18/19 batley enterprise centre 513 bradford road batley west yorkshire WF17 8LL (1 page) |
13 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
16 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 11/02/04; full list of members
|
11 March 2004 | Return made up to 11/02/04; full list of members
|
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 25/02/03; full list of members
|
6 March 2003 | Return made up to 25/02/03; full list of members
|
22 May 2002 | Return made up to 25/02/02; full list of members
|
22 May 2002 | Return made up to 25/02/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 25/02/01; full list of members (6 pages) |
20 March 2002 | Return made up to 25/02/01; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 May 2000 | Return made up to 25/02/00; full list of members (7 pages) |
26 May 2000 | Return made up to 25/02/00; full list of members (7 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
23 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
23 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 41 sunnyfield east ardsley wakefield west yorkshire WF3 2JR (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 41 sunnyfield east ardsley wakefield west yorkshire WF3 2JR (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Resolutions
|
25 February 1999 | Incorporation (11 pages) |
25 February 1999 | Incorporation (11 pages) |