Huddersfield
HD1 1PA
Secretary Name | Mr Peter Lovell Royle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Trustee Of Royle Family Trust 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from 35 Wheawill & Sudworth Chartered Accountants 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Westgate Huddersfield HD1 1PA on 8 May 2018 (1 page) |
6 May 2018 | Director's details changed for Mr Christopher Andrew Royle on 3 May 2018 (2 pages) |
19 September 2017 | Registered office address changed from 7 Silcoates Drive Wakefield West Yorkshire WF2 0UR to 35 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Mr Peter Lovell Royle on 19 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Mr Peter Lovell Royle on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Christopher Andrew Royle on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 7 Silcoates Drive Wakefield West Yorkshire WF2 0UR to 35 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 35 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Wheawill & Sudworth Chartered Accountants 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Christopher Andrew Royle on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 35 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Wheawill & Sudworth Chartered Accountants 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 September 2017 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
6 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
15 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
5 October 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
1 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
23 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 July 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
14 July 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
1 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
8 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 May 2009 | Secretary's change of particulars / peter royle / 04/05/2008 (1 page) |
14 May 2009 | Secretary's change of particulars / peter royle / 04/05/2008 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
5 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 4 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 4 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Incorporation (11 pages) |
3 May 2006 | Incorporation (11 pages) |