Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director Name | Mrs Claire Elisabeth Crabtree |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2005) |
Role | Manager |
Correspondence Address | The Old Dairy Carr Lane Shepley Huddersfield HD8 8BP |
Secretary Name | Mrs Claire Elisabeth Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2005) |
Role | Manager |
Correspondence Address | The Old Dairy Carr Lane Shepley Huddersfield HD8 8BP |
Secretary Name | Richard Anthony Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stones Wood House 29 Fulstone Road Stocksmoor Huddersfield West Yorkshire HD4 6YD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.pureclothingonline.co.uk/ |
---|---|
Telephone | 01484 649199 |
Telephone region | Huddersfield |
Registered Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Rachel Claire Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £605 |
Cash | £752 |
Current Liabilities | £60,206 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
9 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
23 June 2017 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
11 May 2017 | Registered office address changed from 2 Market Place Honley Holmfirth HD9 6NY to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 2 Market Place Honley Holmfirth HD9 6NY to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD on 11 May 2017 (1 page) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 November 2016 | Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mrs Rachel Claire Cole on 2 November 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mrs Rachel Claire Cole on 26 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Rachel Claire Cole on 26 August 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 July 2009 | Appointment terminated secretary richard cole (1 page) |
9 July 2009 | Appointment terminated secretary richard cole (1 page) |
22 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members
|
18 September 2002 | Return made up to 12/09/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 February 2002 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
28 February 2002 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
2 October 2001 | Return made up to 26/09/01; full list of members
|
2 October 2001 | Return made up to 26/09/01; full list of members
|
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
4 October 2000 | Director resigned (1 page) |
29 September 2000 | Company name changed pure contemporary ware LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed pure contemporary ware LIMITED\certificate issued on 02/10/00 (2 pages) |
26 September 2000 | Incorporation (16 pages) |
26 September 2000 | Incorporation (16 pages) |