Tingley
Wakefield
West Yorkshire
WF3 1JF
Director Name | Mrs Julie Daubney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(4 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 1 Tingley Crescent Tingley Wakefield West Yorkshire WF3 1JF |
Secretary Name | Mrs Julie Daubney |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(4 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 1 Tingley Crescent Tingley Wakefield West Yorkshire WF3 1JF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Andrew Daubney 66.67% Ordinary |
---|---|
1 at £1 | Julie Daubney 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,715 |
Cash | £3,776 |
Current Liabilities | £18,235 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 July 2018 | Change of details for Mr Andrew Daubney as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Change of details for Mrs Julie Daubney as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Julie Daubney as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Andrew Daubney as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Andrew Daubney as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Julie Daubney as a person with significant control on 6 April 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 July 2016 | Registered office address changed from Unit 19 Moorside Maltings Burton Row Hunslet Leeds West Yorkshire LS11 5NX to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 28 July 2016 (1 page) |
28 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Registered office address changed from Unit 19 Moorside Maltings Burton Row Hunslet Leeds West Yorkshire LS11 5NX to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 28 July 2016 (1 page) |
28 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
25 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Director's details changed for Julie Daubney on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Julie Daubney on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Andrew Daubney on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Andrew Daubney on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Andrew Daubney on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Julie Daubney on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from unit 2 moorside maltings burton row hunslet leeds west yorkshire LS11 5NX (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from unit 2 moorside maltings burton row hunslet leeds west yorkshire LS11 5NX (1 page) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
22 September 2008 | Ad 07/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 September 2008 | Ad 07/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (14 pages) |
29 June 2007 | Incorporation (14 pages) |