Huddersfield
West Yorkshire
HD1 4HA
Secretary Name | Hussain Shameem Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2004) |
Role | Machinist |
Correspondence Address | 27 Springwood Hall Garden Huddersfield West Yorkshire HD1 4HA |
Secretary Name | Miss Yasmin Akhtar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 November 2015) |
Role | Company Director |
Correspondence Address | 27 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bathroomsunlimiteduk.com |
---|
Registered Address | 179 Manchester Road Longroyd Bridge Huddersfield HD1 3JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
1000 at £1 | Ajaz Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,143 |
Cash | £10,093 |
Current Liabilities | £21,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
10 March 2005 | Delivered on: 15 March 2005 Persons entitled: National Westminster Bank 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 |
---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
5 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
4 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Yasmin Akhtar Ahmed as a secretary on 10 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Yasmin Akhtar Ahmed as a secretary on 10 November 2015 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
26 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
26 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Ajaz Ahmed on 10 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Ajaz Ahmed on 10 November 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Yasmin Akhtar Ahmed on 10 November 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Yasmin Akhtar Ahmed on 10 November 2010 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2009 | Return made up to 10/11/08; full list of members (10 pages) |
6 January 2009 | Return made up to 10/11/08; full list of members (10 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
23 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
8 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
8 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 10/11/05; full list of members (6 pages) |
23 March 2006 | Return made up to 10/11/05; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
5 September 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Return made up to 10/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 10/11/04; full list of members (6 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Incorporation (9 pages) |
10 November 2003 | Incorporation (9 pages) |