Clayton West
Huddersfield
West Yorkshire
HD8 9HF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Telephone | 01484 861188 |
---|---|
Telephone region | Huddersfield |
Registered Address | 185a Wakefield Road Huddersfield West Yorkshire HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
100 at £1 | Joanne Cecelia Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,974 |
Cash | £21,619 |
Current Liabilities | £29,938 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
3 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19 commercial road, skelmant horpe, huddersfield, HD8 9DA - freehold - title number YY95273. Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
17 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
12 July 2019 | Registration of charge 069449310002, created on 3 July 2019 (12 pages) |
11 April 2019 | Satisfaction of charge 069449310001 in full (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
17 December 2018 | Registration of charge 069449310001, created on 14 December 2018 (23 pages) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Joanne Cecelia Robinson on 25 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Joanne Cecelia Robinson on 25 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 November 2009 | Registered office address changed from 54 Dukewood Road Clayton West Huddersfield HD8 9HF on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 54 Dukewood Road Clayton West Huddersfield HD8 9HF on 12 November 2009 (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 25 June 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 25 June 2009
|
13 August 2009 | Director appointed joanne cecelia robinson (2 pages) |
13 August 2009 | Director appointed joanne cecelia robinson (2 pages) |
6 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
6 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
30 June 2009 | Appointment terminated director barbara kahan (1 page) |
30 June 2009 | Appointment terminated director barbara kahan (1 page) |
25 June 2009 | Incorporation (11 pages) |
25 June 2009 | Incorporation (11 pages) |