Mirfield
West Yorkshire
WF14 9TB
Director Name | Mr John Allen Nicholas Prenn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cottesmore Gardens London W8 5PR |
Secretary Name | Mr John Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Barn High Ham Langport Somerset TA10 9DF |
Website | www.ownaracehorse.co.uk |
---|
Registered Address | Taylor, Croft & Winder Ltd 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £66,482 |
Cash | £78,147 |
Current Liabilities | £21,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 March 2019 | Cancellation of shares. Statement of capital on 13 February 2019
|
7 March 2019 | Purchase of own shares. (3 pages) |
1 March 2019 | Termination of appointment of John Allen Nicholas Prenn as a director on 23 February 2019 (1 page) |
1 March 2019 | Termination of appointment of John Patrick Smith as a secretary on 23 February 2019 (1 page) |
21 February 2019 | Registered office address changed from 45 Broadwick Street London W1F 9QW to Taylor, Croft & Winder Ltd 16 Bond Street Wakefield West Yorkshire WF1 2QP on 21 February 2019 (1 page) |
29 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2012 | Secretary's details changed for Mr John Patrick Smith on 8 August 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mr John Patrick Smith on 8 August 2012 (2 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Secretary's details changed for Mr John Patrick Smith on 8 August 2012 (2 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 October 2009 | Director's details changed for Richard Laws on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Allen Nicholas Prenn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Allen Nicholas Prenn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Laws on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for John Allen Nicholas Prenn on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Richard Laws on 8 October 2009 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page) |
15 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
1 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
4 October 2004 | Incorporation (17 pages) |
4 October 2004 | Incorporation (17 pages) |