Little Brunswick Street
Huddersfield
HD1 5JL
Director Name | Mr Anthony John Newham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Website | solutionsbookkeeping.co.uk |
---|---|
Telephone | 0845 8387334 |
Telephone region | Unknown |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,319 |
Cash | £9,545 |
Current Liabilities | £33,550 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
27 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
1 October 2018 | Amended total exemption full accounts made up to 31 January 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 February 2013 | Registered office address changed from Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR on 15 February 2013 (1 page) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages) |
2 February 2011 | Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages) |
2 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages) |
10 January 2011 | Appointment of Mr Anthony John Newham as a director (3 pages) |
10 January 2011 | Appointment of Mr Anthony John Newham as a director (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 January 2010 | Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2009 | Incorporation (16 pages) |
5 January 2009 | Incorporation (16 pages) |