Netherton
Huddersfield
HD4 7WW
Secretary Name | Jayne Jackie Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2006(2 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 72 Coppice Drive Netherton Huddersfield HD4 7WW |
Director Name | Mrs Jayne Jackie Thompson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Coppice Drive Netherton Huddersfield HD4 7WW |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomly Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Telephone | 01484 541864 |
---|---|
Telephone region | Huddersfield |
Registered Address | Unit 3 Flanshaw Business Park Kelly Way Wakefield WF2 9FR |
---|
Year | 2013 |
---|---|
Net Worth | £21,601 |
Cash | £21,935 |
Current Liabilities | £434 |
Latest Accounts | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 27 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
28 March 2023 | Total exemption full accounts made up to 27 June 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 March 2022 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page) |
18 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
12 October 2021 | Registered office address changed from 72 Coppice Drive Netherton Huddersfield HD4 7WW England to Unit 3 Flanshaw Business Park Kelly Way Wakefield WF2 9FR on 12 October 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
13 April 2021 | Registered office address changed from Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN England to 72 Coppice Drive Netherton Huddersfield HD4 7WW on 13 April 2021 (1 page) |
17 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
21 September 2018 | Previous accounting period extended from 26 June 2018 to 30 June 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 June 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
11 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
23 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 June 2016 | Registered office address changed from 72 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WW to Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 72 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WW to Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN on 27 June 2016 (1 page) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
26 March 2015 | Secretary's details changed for Jayne Jackie Thompson on 11 March 2015 (1 page) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for James Leo Thompson on 11 March 2015 (2 pages) |
26 March 2015 | Director's details changed for James Leo Thompson on 11 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Jayne Jackie Thompson on 11 March 2015 (1 page) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Appointment of Mrs Jayne Jackie Thompson as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Jayne Jackie Thompson as a director on 23 October 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Administrative restoration application (3 pages) |
12 December 2013 | Administrative restoration application (3 pages) |
12 December 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
12 December 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 January 2011 | Registered office address changed from 23 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HU on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 23 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HU on 26 January 2011 (1 page) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
14 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Director's details changed for James Leo Thompson on 13 March 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Director's details changed for James Leo Thompson on 13 March 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
13 March 2006 | Incorporation (14 pages) |
13 March 2006 | Incorporation (14 pages) |