Linthwaite
Huddersfield
West Yorkshire
HD7 5NL
Secretary Name | Sharon Victoria Dowsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crystalclearltd.com |
---|
Registered Address | 317 Old Wakefield Road Huddersfield HD5 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Andrew Robert Dowsett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £4 |
Current Liabilities | £5,372 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
12 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Huddersfield HD5 8AA on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Huddersfield HD5 8AA on 5 December 2017 (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Termination of appointment of Sharon Victoria Dowsett as a secretary on 21 May 2015 (1 page) |
2 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Termination of appointment of Sharon Victoria Dowsett as a secretary on 21 May 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 December 2012 | Director's details changed for Andrew Robert Dowsett on 30 September 2012 (2 pages) |
27 December 2012 | Secretary's details changed for Sharon Victoria Dowsett on 30 September 2012 (2 pages) |
27 December 2012 | Secretary's details changed for Sharon Victoria Dowsett on 30 September 2012 (2 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Director's details changed for Andrew Robert Dowsett on 30 September 2012 (2 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2012 | Director's details changed for Andrew Robert Dowsett on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Andrew Robert Dowsett on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Andrew Robert Dowsett on 6 January 2012 (2 pages) |
2 January 2012 | Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2 January 2012 (1 page) |
2 January 2012 | Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2 January 2012 (1 page) |
2 January 2012 | Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2 January 2012 (1 page) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 February 2010 | Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Sharon Victoria Dowsett on 24 November 2009 (1 page) |
4 February 2010 | Secretary's details changed for Sharon Victoria Dowsett on 24 November 2009 (1 page) |
2 December 2009 | Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Robert Dowsett on 23 November 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
15 December 2006 | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2006 | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
2 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
2 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
23 December 2005 | Incorporation (15 pages) |
23 December 2005 | Incorporation (15 pages) |