Fixby
Huddersfield
HD2 2JZ
Secretary Name | Jane Stross |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Dorchester Road Fixby Huddersfield West Yorkshire HD2 2JZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Providence Mills Bradford Street Dewsbury WF13 1EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
975 at £1 | Mr Alexander Gilpin Stross 97.50% Ordinary |
---|---|
25 at £1 | Jane Stross 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
4 July 2022 | Register inspection address has been changed to 10 Park Side Gomersal Cleckheaton BD19 4JH (1 page) |
4 July 2022 | Register(s) moved to registered inspection location 10 Park Side Gomersal Cleckheaton BD19 4JH (1 page) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 July 2020 | Registered office address changed from 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to Providence Mills Bradford Street Dewsbury WF13 1EN on 20 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (12 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (12 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
26 May 2016 | Particulars of variation of rights attached to shares (4 pages) |
26 May 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Particulars of variation of rights attached to shares (4 pages) |
26 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Statement of company's objects (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from providence mills, bradford street, dewsbury west yorkshire WF13 1QN (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from providence mills, bradford street, dewsbury west yorkshire WF13 1QN (1 page) |
7 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
10 September 2007 | Particulars of contract relating to shares (2 pages) |
10 September 2007 | Ad 15/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2007 | Ad 15/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2007 | Particulars of contract relating to shares (2 pages) |
10 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Incorporation (31 pages) |
15 August 2007 | Incorporation (31 pages) |