Bolster Moor
Huddersfield
West Yorkshire
HD7 4LE
Director Name | Ross Wesley Robinson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Crescent Clitheroe Lancashire BB7 2LP |
Secretary Name | Ross Wesley Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Crescent Clitheroe Lancashire BB7 2LP |
Secretary Name | Charlotte Redfearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2015) |
Role | Company Director |
Correspondence Address | 1 Headwall Green Golcar Huddersfield West Yorkshire HD7 4LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anthony Stewart Walker 50.00% Ordinary |
---|---|
50 at £1 | Charlotte Redfearn 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
29 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 June 2018 | Registered office address changed from 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 14 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 December 2015 | Registered office address changed from The Close, Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from The Close, Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from The Close, Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 2 December 2015 (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 May 2015 | Termination of appointment of Charlotte Redfearn as a secretary on 17 April 2015 (1 page) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Charlotte Redfearn as a secretary on 17 April 2015 (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 December 2008 | Appointment terminated director ross robinson (1 page) |
8 December 2008 | Appointment terminated secretary ross robinson (1 page) |
8 December 2008 | Secretary appointed charlotte redfearn (2 pages) |
8 December 2008 | Appointment terminated director ross robinson (1 page) |
8 December 2008 | Appointment terminated secretary ross robinson (1 page) |
8 December 2008 | Secretary appointed charlotte redfearn (2 pages) |
19 November 2008 | Company name changed phonetix uk LIMITED\certificate issued on 20/11/08 (2 pages) |
19 November 2008 | Company name changed phonetix uk LIMITED\certificate issued on 20/11/08 (2 pages) |
29 September 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 September 2008 | Return made up to 04/04/08; full list of members (4 pages) |
25 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
25 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 June 2007 | Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2007 | Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (16 pages) |
4 April 2007 | Incorporation (16 pages) |