Brighouse
West Yorkshire
HD6 3SR
Secretary Name | Ms Diane White |
---|---|
Status | Current |
Appointed | 01 March 2016(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Ashlea Avenue Brighouse West Yorkshire HD6 3SR |
Secretary Name | Wilhelmina Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2010(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 3 Briardale Road Heaton West Yorkshire BD9 6PU |
Website | www.panthercpe.com |
---|
Registered Address | 9 Ashlea Avenue Brighouse West Yorkshire HD6 3SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £6,360 |
Cash | £866 |
Current Liabilities | £13,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Notification of Chad Holdsworth as a person with significant control on 1 January 2019 (2 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 March 2019 | Withdrawal of a person with significant control statement on 19 March 2019 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Termination of appointment of Wilhelmina Holdsworth as a secretary on 1 March 2016 (1 page) |
18 March 2016 | Appointment of Ms Diane White as a secretary on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of Ms Diane White as a secretary on 1 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Wilhelmina Holdsworth as a secretary on 1 March 2016 (1 page) |
16 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 February 2013 | Registered office address changed from 3 Briardale Road Bradford West Yorkshire BD9 6PU England on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from 3 Briardale Road Bradford West Yorkshire BD9 6PU England on 13 February 2013 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Secretary's details changed for Wilhelmina Haldsworth on 7 November 2010 (1 page) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Secretary's details changed for Wilhelmina Haldsworth on 7 November 2010 (1 page) |
5 January 2012 | Secretary's details changed for Wilhelmina Haldsworth on 7 November 2010 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Appointment of Wilhelmina Haldsworth as a secretary (3 pages) |
10 November 2010 | Appointment of Wilhelmina Haldsworth as a secretary (3 pages) |
29 December 2009 | Incorporation
|
29 December 2009 | Incorporation
|