Glossop
SK13 8SJ
Secretary Name | Richard Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Worcester Grove Glossop Derbyshire SK13 8SJ |
Director Name | Mr Richard Anthony Henry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Worcester Grove Glossop SK13 8SJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.richardhenryguitars.com |
---|
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,001 |
Cash | £4,419 |
Current Liabilities | £5,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 March 2015 | Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Appointment of Richard Henry as a secretary (1 page) |
11 July 2011 | Appointment of Richard Henry as a secretary (1 page) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 7 July 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Registered office address changed from Royd House, 296 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Royd House, 296 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 22 December 2010 (1 page) |
19 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from royd house 286 manningham lane bradford BD8 7SP uk (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from royd house 286 manningham lane bradford BD8 7SP uk (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Director appointed mr richard henry (1 page) |
20 July 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Director appointed mr richard henry (1 page) |
20 July 2009 | Resolutions
|
6 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
6 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
18 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
18 June 2009 | Appointment terminated director richard henry (1 page) |
18 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
18 June 2009 | Appointment terminated director richard henry (1 page) |
17 June 2009 | Incorporation (22 pages) |
17 June 2009 | Incorporation (22 pages) |