Almondbury
Huddersfield
West Yorkshire
HD5 8SS
Secretary Name | Mrs Tully Susan |
---|---|
Status | Current |
Appointed | 01 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Aldonley Huddersfield West Yorkshire HD5 8SS |
Registered Address | G.Brown & Co 37a Wakefield Road Tandem Huddersfield HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robin Tully 50.00% Ordinary |
---|---|
1 at £1 | Susan Tully 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,519 |
Cash | £160 |
Current Liabilities | £7,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
23 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
8 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
3 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
10 November 2014 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 October 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP United Kingdom to C/O G.Brown & Co 37a Wakefield Road Tandem Huddersfield HD5 0AN on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP United Kingdom to C/O G.Brown & Co 37a Wakefield Road Tandem Huddersfield HD5 0AN on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-10-22
|
24 September 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-09-24
|
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from R P Tully 49 Aldonley Almondbury Huddersfield HD5 8SS on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from R P Tully 49 Aldonley Almondbury Huddersfield HD5 8SS on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from R P Tully 49 Aldonley Almondbury Huddersfield HD5 8SS on 7 March 2012 (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Director's details changed for Mr Robin Tully on 1 December 2010 (2 pages) |
20 July 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Mr Robin Tully on 1 December 2010 (2 pages) |
20 July 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Mr Robin Tully on 1 December 2010 (2 pages) |
20 July 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
16 September 2010 | Administrative restoration application (3 pages) |
16 September 2010 | Administrative restoration application (3 pages) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Incorporation (16 pages) |
1 December 2008 | Incorporation (16 pages) |