Netherton
Huddersfield
West Yorkshire
HD4 7WT
Secretary Name | Mrs Dusanka Elizabeth Barrowclough |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | Ikhaya 305 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WT |
Director Name | Mrs Dusanka Elizabeth Barrowclough |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ikhaya 305 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WT |
Secretary Name | Mr Richard Ashley Barrowclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ikhaya 305 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WT |
Director Name | Ms Sharon Munt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Towngate Fold Meltham Holmfirth West Yorkshire HD9 4FD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | balanceonline.co.uk |
---|---|
Telephone | 01484 685413 |
Telephone region | Huddersfield |
Registered Address | Victoria Court, 91 Huddersfield Road, Holmfirth West Yorkshire HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Dusanka Elizabeth Barrowclough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,831 |
Cash | £70 |
Current Liabilities | £172,818 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
30 December 2005 | Delivered on: 6 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 August 2013 | Termination of appointment of Sharon Munt as a director (2 pages) |
12 August 2013 | Termination of appointment of Sharon Munt as a director (2 pages) |
9 April 2013 | Director's details changed for Miss Sharon Munt on 1 February 2013 (2 pages) |
9 April 2013 | Director's details changed for Miss Sharon Munt on 1 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Miss Sharon Munt on 1 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 April 2010 | Company name changed alexa-rae LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Resolutions
|
15 April 2010 | Company name changed alexa-rae LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Resolutions
|
14 April 2010 | Director's details changed for Sharon Munt on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Sharon Munt on 31 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 December 2008 | Director appointed sharon munt (1 page) |
3 December 2008 | Director appointed sharon munt (1 page) |
8 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Ad 16/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 2005 | Ad 16/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2005 | Return made up to 31/03/05; full list of members
|
21 June 2005 | Return made up to 31/03/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members
|
22 April 2003 | Return made up to 31/03/03; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members
|
3 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 July 2000 | Company name changed the alexa-rae music company limi ted\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed the alexa-rae music company limi ted\certificate issued on 25/07/00 (2 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
12 April 1999 | Company name changed mobile records LIMITED\certificate issued on 13/04/99 (2 pages) |
12 April 1999 | Company name changed mobile records LIMITED\certificate issued on 13/04/99 (2 pages) |
12 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
31 March 1999 | Incorporation (17 pages) |
31 March 1999 | Incorporation (17 pages) |