Moldgreen
Huddersfield
HD5 8AA
Secretary Name | Catherine Elizabeth Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2007(8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | stringent.co.uk |
---|
Registered Address | 317 Old Wakefield Road Moldgreen 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 |
1 at £1 | Craig Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,106 |
Cash | £13,409 |
Current Liabilities | £15,078 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
30 June 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
16 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
13 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 December 2021 | Secretary's details changed for Catherine Elizabeth Williams on 17 December 2021 (1 page) |
17 December 2021 | Registered office address changed from 1a Benn Lane Longwood Huddersfield HD3 4RT to 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA on 17 December 2021 (1 page) |
17 December 2021 | Director's details changed for Mr Craig Williams on 17 December 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Craig Williams on 6 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Craig Williams on 6 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Craig Williams on 6 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 06/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / craig williams / 23/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / catherine williams / 01/09/2008 (1 page) |
27 April 2009 | Director's change of particulars / craig williams / 01/09/2008 (1 page) |
27 April 2009 | Secretary's change of particulars / catherine williams / 01/09/2008 (1 page) |
27 April 2009 | Secretary's change of particulars / catherine williams / 23/04/2009 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 1A benn lane longwood huddersfield HD3 4RT united kingdom (1 page) |
27 April 2009 | Director's change of particulars / craig williams / 23/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / catherine williams / 23/04/2009 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 8 dearnalay way oldham lancashire OL9 7BF (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 8 dearnalay way oldham lancashire OL9 7BF (1 page) |
27 April 2009 | Director's change of particulars / craig williams / 01/09/2008 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 1A benn lane longwood huddersfield HD3 4RT united kingdom (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
21 October 2007 | Memorandum and Articles of Association (14 pages) |
21 October 2007 | Memorandum and Articles of Association (14 pages) |
19 October 2007 | Secretary resigned (2 pages) |
19 October 2007 | Secretary resigned (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Company name changed brookson (5622B) LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed brookson (5622B) LIMITED\certificate issued on 17/10/07 (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |