Shepley
Huddersfield
HD8 8EL
Secretary Name | Mrs Lisa Bronwen Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 October 2019) |
Role | Company Director |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Director Name | Trevor Kinder |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Shaw Park Office Centre Silver Street Huddersfield West Yorkshire HD5 9AF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | assembleprojects.com |
---|
Registered Address | Unit 18a Holme Mills Britannia Road Milnsbridge Huddersfield HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
100 at £1 | Glyn Taylor 33.33% Ordinary |
---|---|
100 at £1 | Glyn Taylor 33.33% Ordinary C |
100 at £1 | Trevor Kinder 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £97,573 |
Cash | £27,309 |
Current Liabilities | £177,712 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 October 2019 | Termination of appointment of Lisa Bronwen Naylor as a secretary on 30 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
18 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
29 August 2017 | Registered office address changed from Unit 20 Holme Mills Industrial Estate Britannia Road Milnsbridge Huddersfield HD3 4QF to Unit 18a Holme Mills Britannia Road Milnsbridge Huddersfield HD3 4QF on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Unit 20 Holme Mills Industrial Estate Britannia Road Milnsbridge Huddersfield HD3 4QF to Unit 18a Holme Mills Britannia Road Milnsbridge Huddersfield HD3 4QF on 29 August 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
22 January 2013 | Director's details changed for Mr Glyn Christopher Taylor on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Glyn Christopher Taylor on 21 January 2013 (2 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 February 2012 | Registered office address changed from Unit 14 Shaw Park Office Centre Silver Street Huddersfield West Yorkshire HD5 9AF on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Unit 14 Shaw Park Office Centre Silver Street Huddersfield West Yorkshire HD5 9AF on 20 February 2012 (1 page) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Secretary's details changed for Mrs Lisa Bronwen Naylor on 14 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Glyn Christopher Taylor on 14 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Glyn Christopher Taylor on 14 October 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mrs Lisa Bronwen Naylor on 14 October 2011 (2 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Termination of appointment of Trevor Kinder as a director (1 page) |
12 May 2011 | Termination of appointment of Trevor Kinder as a director (1 page) |
8 November 2010 | Secretary's details changed for Lisa Bronwen Aspinwall on 14 October 2010 (1 page) |
8 November 2010 | Secretary's details changed for Lisa Bronwen Aspinwall on 14 October 2010 (1 page) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
1 October 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 October 2009 | Director's details changed for Trevor Kinder on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Glyn Christopher Taylor on 13 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Glyn Christopher Taylor on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Trevor Kinder on 13 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
22 December 2008 | Secretary's change of particulars / lisa aspinwall / 01/12/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / lisa aspinwall / 01/12/2008 (1 page) |
31 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
30 October 2008 | Secretary's change of particulars / lisa aspinwall / 13/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / lisa aspinwall / 13/10/2008 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorkshire HD8 8EL (1 page) |
30 October 2008 | Director's change of particulars / glyn taylor / 13/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / glyn taylor / 13/10/2008 (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorkshire HD8 8EL (1 page) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 December 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
8 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
21 January 2005 | Company name changed professional tiling services lim ited\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed professional tiling services lim ited\certificate issued on 21/01/05 (2 pages) |
14 October 2004 | Incorporation (15 pages) |
14 October 2004 | Incorporation (15 pages) |