Dewsbury
West Yorkshire
WF12 9BG
Director Name | Mr Paul David Thomas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 206 Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR |
Director Name | Linda Corrine Derry |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Bretfield Court Dewsbury West Yorkshire WF12 9BG |
Website | www.etailmailorder.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01404 224459 |
Telephone region | Honiton |
Registered Address | Unit D Bretfield Court Dewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Mark Christopher Hepworth 85.59% Ordinary A |
---|---|
100 at £1 | Mark Hepworth 14.27% Ordinary C |
300 at £0.003 | Linda Corrine Derry 0.13% Ordinary B |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £1,512 |
Cash | £38,741 |
Current Liabilities | £228,482 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
3 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Change of details for Mr Mark Christopher Hepworth as a person with significant control on 23 August 2017 (2 pages) |
2 October 2017 | Change of details for Mr Mark Christopher Hepworth as a person with significant control on 23 August 2017 (2 pages) |
2 October 2017 | Termination of appointment of Linda Corrine Derry as a director on 23 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Linda Corrine Derry as a director on 23 August 2017 (1 page) |
8 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 March 2016 | Registered office address changed from Unit 206 Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR to Unit D Bretfield Court Dewsbury West Yorkshire WF12 9BG on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Unit 206 Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR to Unit D Bretfield Court Dewsbury West Yorkshire WF12 9BG on 10 March 2016 (1 page) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
7 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Termination of appointment of Paul David Thomas as a director on 22 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul David Thomas as a director on 22 July 2014 (1 page) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Linda Corrine Derry on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Linda Corrine Derry on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Linda Corrine Derry on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Paul David Thomas on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Paul David Thomas on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Paul David Thomas on 1 March 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Director's details changed for Mark Christopher Hepworth on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Linda Corrine Derry on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Paul David Thomas on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mark Christopher Hepworth on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Linda Corrine Derry on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Paul David Thomas on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mark Christopher Hepworth on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Paul David Thomas on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Linda Corrine Derry on 1 October 2009 (2 pages) |
16 December 2009 | Registered office address changed from Barn Court Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA England on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from Barn Court Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA England on 16 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
19 May 2009 | Nc inc already adjusted 06/04/09 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Nc inc already adjusted 06/04/09 (1 page) |
24 April 2009 | Director appointed linda corrine derry (2 pages) |
24 April 2009 | Director appointed linda corrine derry (2 pages) |
24 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 April 2009 | Director appointed paul david thomas (2 pages) |
24 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 April 2009 | Director appointed paul david thomas (2 pages) |
14 April 2008 | Incorporation (20 pages) |
14 April 2008 | Incorporation (20 pages) |