Elland
West Yorkshire
HX5 0HG
Secretary Name | Kathryn Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Richard Mark Briscoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,968 |
Cash | £1,785 |
Current Liabilities | £11,001 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 February 2022 | Termination of appointment of Kathryn Hutton as a secretary on 31 December 2021 (1 page) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 October 2021 | Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 26 October 2021 (1 page) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from 2nd Floor Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 2nd Floor Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 2 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England on 24 April 2014 (1 page) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Director's details changed for Richard Mark Briscoe on 10 February 2012 (2 pages) |
11 July 2012 | Director's details changed for Richard Mark Briscoe on 10 February 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Kathryn Hutton on 10 February 2012 (1 page) |
11 July 2012 | Secretary's details changed for Kathryn Hutton on 10 February 2012 (1 page) |
5 January 2012 | Registered office address changed from Hollyside 14a Newlands Road Warley Halifax West Yorkshire HX2 7RE on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Hollyside 14a Newlands Road Warley Halifax West Yorkshire HX2 7RE on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Hollyside 14a Newlands Road Warley Halifax West Yorkshire HX2 7RE on 5 January 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
28 November 2011 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
24 November 2011 | Administrative restoration application (3 pages) |
24 November 2011 | Administrative restoration application (3 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 11/03/09; no change of members (13 pages) |
3 June 2009 | Return made up to 11/03/09; no change of members (13 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 11/02/08; full list of members
|
28 August 2008 | Return made up to 11/02/08; full list of members
|
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
22 July 2004 | Company name changed R.M.B. fireplaces LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed R.M.B. fireplaces LIMITED\certificate issued on 22/07/04 (2 pages) |
14 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
14 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
9 March 2003 | Ad 17/02/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2003 | Ad 17/02/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (19 pages) |
11 February 2003 | Incorporation (19 pages) |