Shepley
Huddersfield
HD8 8AE
Director Name | Mr Stephen Michael Armitage |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
25 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Registered office address changed from 300 Huddersfield Road Shelley Huddersfield HD8 8NE to New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE on 25 November 2020 (1 page) |
21 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
3 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 September 2013 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 11 September 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 November 2009 | Director's details changed for Mr Stephen Michael Armitage on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Jill Armitage on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Jill Armitage on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Stephen Michael Armitage on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mrs Jill Armitage on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Stephen Michael Armitage on 1 October 2009 (2 pages) |
22 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
22 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
12 December 2008 | Ad 19/11/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
12 December 2008 | Ad 19/11/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
2 December 2008 | Appointment terminated director barry warmisham (1 page) |
2 December 2008 | Director appointed jill armitage (2 pages) |
2 December 2008 | Director appointed stephen michael armitage (2 pages) |
2 December 2008 | Director appointed stephen michael armitage (2 pages) |
2 December 2008 | Director appointed jill armitage (2 pages) |
2 December 2008 | Appointment terminated director barry warmisham (1 page) |
19 November 2008 | Incorporation (14 pages) |
19 November 2008 | Incorporation (14 pages) |