Company NameHomepagesonline.com Limited
DirectorsSteven James Trott and Samantha Jayne Walmsley
Company StatusActive
Company Number04834023
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven James Trott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AT
Director NameMiss Samantha Jayne Walmsley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AT
Secretary NameSamantha Jayne Walmsley
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCo Director
Correspondence Address3 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AT

Location

Registered Address3 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AT
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Homepages Online Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

9 December 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
18 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Samantha Jayne Walmsley on 29 March 2010 (2 pages)
7 April 2010Registered office address changed from 10 Ellerslie Court Huddersfield West Yorkshire HD2 2AQ England on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 10 Ellerslie Court Huddersfield West Yorkshire HD2 2AQ England on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 10 Ellerslie Court Huddersfield West Yorkshire HD2 2AQ England on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Samantha Jayne Walmsley on 29 March 2010 (1 page)
7 April 2010Secretary's details changed for Samantha Jayne Walmsley on 29 March 2010 (1 page)
7 April 2010Director's details changed for Steven James Trott on 29 March 2010 (2 pages)
7 April 2010Director's details changed for Samantha Jayne Walmsley on 29 March 2010 (2 pages)
7 April 2010Director's details changed for Steven James Trott on 29 March 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from c/o miss s j walmsley, homepages online the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL england (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o miss s j walmsley, homepages online the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL england (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
17 July 2008Registered office changed on 17/07/2008 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 August 2007Return made up to 16/07/07; no change of members (7 pages)
6 August 2007Return made up to 16/07/07; no change of members (7 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 July 2006Return made up to 16/07/06; full list of members (7 pages)
31 July 2006Return made up to 16/07/06; full list of members (7 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (2 pages)
21 July 2006Director's particulars changed (2 pages)
21 July 2006Director's particulars changed (2 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Registered office changed on 26/09/03 from: the media centre northumberland street huddersfield west yorkshire HD1 1AL (1 page)
26 September 2003Registered office changed on 26/09/03 from: the media centre northumberland street huddersfield west yorkshire HD1 1AL (1 page)
16 July 2003Incorporation (15 pages)
16 July 2003Incorporation (15 pages)