Honley
Holmfirth
HD9 6HG
Director Name | Andrew Moorhouse |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(3 days after company formation) |
Appointment Duration | 16 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Stables Grasscroft Road Honley Holmfirth HD9 6HG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Registered Address | The Stables Grasscroft Road Honley Holmfirth HD9 6HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £11,162 |
Cash | £10,540 |
Current Liabilities | £4,899 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 September 2022 | Change of details for Andrew Moorhouse as a person with significant control on 5 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Andrew Moorhouse on 7 September 2022 (2 pages) |
10 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from The Old Police Station Church Street Ambleside Cumbria LA22 0BT to New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 30 April 2019 (1 page) |
30 April 2019 | Director's details changed for Malinda Jean Moorhouse on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Andrew Moorhouse on 30 April 2019 (2 pages) |
30 April 2019 | Change of details for Malinda Jean Moorhouse as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Change of details for Andrew Moorhouse as a person with significant control on 30 April 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 September 2018 | Director's details changed for Andrew Moorhouse on 27 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
8 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Director's details changed for Malinda Jean Moorhouse on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Malinda Jean Moorhouse on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Andrew Moorhouse on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Andrew Moorhouse on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Malinda Jean Moorhouse on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Andrew Moorhouse on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 May 2009 | Director's change of particulars / andrew moorhouse / 31/01/2009 (1 page) |
19 May 2009 | Director's change of particulars / malinda moorhouse / 31/01/2009 (1 page) |
19 May 2009 | Director's change of particulars / malinda moorhouse / 31/01/2009 (1 page) |
19 May 2009 | Director's change of particulars / andrew moorhouse / 31/01/2009 (1 page) |
8 August 2008 | Director's change of particulars / malinda moorhouse / 31/07/2008 (1 page) |
8 August 2008 | Director's change of particulars / malinda moorhouse / 31/07/2008 (1 page) |
29 April 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
29 April 2008 | Director appointed malinda jean moorhouse (2 pages) |
29 April 2008 | Director appointed malinda jean moorhouse (2 pages) |
29 April 2008 | Director appointed andrew moorhouse (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
29 April 2008 | Director appointed andrew moorhouse (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
29 April 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
21 April 2008 | Incorporation (13 pages) |
21 April 2008 | Incorporation (13 pages) |