Dalton
Huddersfield
West Yorkshire
HD5 9SX
Secretary Name | Mr George Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | dtslimited.com |
---|
Registered Address | G.Brown & Co Lauren House 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 70 other UK companies use this postal address |
1 at £1 | Kevin Stead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29 |
Cash | £504 |
Current Liabilities | £4,271 |
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 | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (13 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (13 pages) |
5 February 2014 | Registered office address changed from 601a Wakefield Road Waterloo Huddersfield Huddersfield West Yorkshire HD5 9XP on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from 601a Wakefield Road Waterloo Huddersfield Huddersfield West Yorkshire HD5 9XP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 601a Wakefield Road Waterloo Huddersfield Huddersfield West Yorkshire HD5 9XP on 5 February 2014 (1 page) |
26 March 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
26 March 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
18 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
24 April 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
15 July 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
1 February 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
1 February 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
7 July 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
8 March 2010 | Director's details changed for Kevin Stead on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kevin Stead on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Kevin Stead on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
2 February 2009 | Director appointed kevin stead (2 pages) |
2 February 2009 | Secretary appointed george brown (2 pages) |
2 February 2009 | Secretary appointed george brown (2 pages) |
2 February 2009 | Director appointed kevin stead (2 pages) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |