Shelley Woodhouse
Huddersfield
West Yorkshire
HD8 8NE
Secretary Name | Donna Beanland |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 423 Huddersfield Road Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
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 |
8 at £1 | Gary Beanland 80.00% Ordinary |
---|---|
2 at £1 | Donna Katrina Beanland 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,333 |
Current Liabilities | £16,855 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
16 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Gary Beanland on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Gary Beanland on 23 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
19 June 2007 | Ad 06/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 June 2007 | Ad 06/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
12 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
12 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Incorporation (9 pages) |
23 April 2007 | Incorporation (9 pages) |