Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary Name | Mr Jonathan Anthony Hudson |
---|---|
Status | Current |
Appointed | 09 June 2014(14 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | Andrew Catchpool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Stonebridge Walk Shepley Huddersfield West Yorkshire HD8 8BS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Ms Jane Parr 99.00% Ordinary |
---|---|
1 at £1 | Mr Andrew Catchpool 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,064 |
Cash | £6,677 |
Current Liabilities | £22,179 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 October 2018 | Director's details changed for Ms Jane Parr on 2 October 2018 (2 pages) |
3 October 2018 | Change of details for Ms Jane Parr as a person with significant control on 2 October 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Director's details changed for Jane Parr on 1 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Jane Parr on 1 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Appointment of Mr Jonathan Anthony Hudson as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Andrew Catchpool as a secretary (1 page) |
8 July 2014 | Appointment of Mr Jonathan Anthony Hudson as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Andrew Catchpool as a secretary (1 page) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 January 2011 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 6 January 2011 (1 page) |
14 June 2010 | Director's details changed for Jane Parr on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Jane Parr on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Jane Parr on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 May 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
30 May 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 June 2005 | Return made up to 08/06/05; full list of members
|
27 June 2005 | Return made up to 08/06/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page) |
18 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 June 2000 | Incorporation (12 pages) |
8 June 2000 | Incorporation (12 pages) |