Brighouse
West Yorkshire
HD6 3UH
Secretary Name | Rebecca Joanne Caffyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Telephone | 01484 718444 |
---|---|
Telephone region | Huddersfield |
Registered Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Bryn William Caffyn 80.00% Ordinary |
---|---|
2 at £1 | Rebecca Joanne Caffyn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,070 |
Cash | £27,777 |
Current Liabilities | £13,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
18 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 January 2016 | Director's details changed for Bryn William Caffyn on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Bryn William Caffyn on 27 January 2016 (2 pages) |
27 January 2016 | Secretary's details changed for Rebecca Joanne Caffyn on 27 January 2016 (1 page) |
27 January 2016 | Secretary's details changed for Rebecca Joanne Caffyn on 27 January 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 October 2013 | Registered office address changed from 38 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 38 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH on 23 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Bryn William Caffyn on 2 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Bryn William Caffyn on 2 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Bryn William Caffyn on 2 March 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
20 May 2005 | Ad 30/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 May 2005 | Ad 30/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (16 pages) |
2 March 2005 | Incorporation (16 pages) |