Fenay Bridge
Huddersfield
HD8 0AY
Secretary Name | Mr Brian Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingle Court Lepton Huddersfield West Yorkshire HD8 0NN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01924 499105 |
---|---|
Telephone region | Wakefield |
Registered Address | 25 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,513 |
Cash | £18,138 |
Current Liabilities | £67 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Accounts for a dormant company made up to 31 December 2023 (8 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
1 January 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
1 January 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
1 January 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 April 2018 | Director's details changed for Miss Elizabeth Anne Elliott on 11 April 2018 (2 pages) |
7 January 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
18 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Termination of appointment of Brian Elliott as a secretary (1 page) |
30 December 2012 | Termination of appointment of Brian Elliott as a secretary (1 page) |
29 May 2012 | Director's details changed for Elizabeth Anne Elliott on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Elizabeth Anne Elliott on 29 May 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Registered office address changed from Manor Mill Farm 25 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TY on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Manor Mill Farm 25 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TY on 25 November 2011 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Elizabeth Anne Elliott on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elizabeth Anne Elliott on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elizabeth Anne Elliott on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
10 January 2006 | Location of register of members (1 page) |
10 January 2006 | Location of register of members (1 page) |
11 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Incorporation (31 pages) |
5 January 2005 | Incorporation (31 pages) |