Oakes
Huddersfield
West Yorkshire
HD3 3EY
Secretary Name | Mrs Jane Hallas |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Wellington Street Oakes Huddersfield West Yorkshire HD3 3EY |
Secretary Name | Mrs Olga Petriv |
---|---|
Status | Resigned |
Appointed | 05 November 2008(8 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2008) |
Role | Secretary |
Correspondence Address | 24 Carr Close Aylesbury Buckinghamshire HP19 9TP |
Telephone | 01484 665211 |
---|---|
Telephone region | Huddersfield |
Registered Address | 41 Yew Tree Road Birchencliffe Huddersfield HD3 3QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
1 at £1 | Mr David Martin Hallas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218 |
Cash | £143 |
Current Liabilities | £2,530 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Registered office address changed from 41 Yew Tree Road Birchencliffe Huddersfield HD3 3QT England to 41 Yew Tree Road Yew Tree Road Birchencliffe Huddersfield HD3 3QT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 85 Wellington Street Oakes Huddersfield West Yorkshire HD3 3EY to 41 Yew Tree Road Yew Tree Road Birchencliffe Huddersfield HD3 3QT on 1 February 2021 (1 page) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
30 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 March 2010 | Director's details changed for Mr David Martin Hallas on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Martin Hallas on 28 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 April 2009 | Appointment terminated secretary olga petriv (1 page) |
2 April 2009 | Appointment terminated secretary olga petriv (1 page) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 24 carr close aylesbury buckinghamshire HP19 9TP england (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 24 carr close aylesbury buckinghamshire HP19 9TP england (1 page) |
6 November 2008 | Secretary appointed mrs olga petriv (1 page) |
6 November 2008 | Appointment terminated secretary jane hallas (1 page) |
6 November 2008 | Appointment terminated secretary jane hallas (1 page) |
6 November 2008 | Secretary appointed mrs olga petriv (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from david hallas 85 wellington street oakes huddersfield west yorkshire HD3 3EY united kingdom (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from david hallas 85 wellington street oakes huddersfield west yorkshire HD3 3EY united kingdom (1 page) |
29 February 2008 | Incorporation (14 pages) |
29 February 2008 | Incorporation (14 pages) |