Huddersfield
HD4 7NR
Director Name | Mr William Haywood |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Role | Architectural Consultant |
Country of Residence | England |
Correspondence Address | 22 Wellthorne Avenue Ingbirchworth Sheffield South Yorkshire S36 7GH |
Website | prefab-extensions.co.uk |
---|
Registered Address | Studio A2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | William Haywood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £1,213 |
Current Liabilities | £1,166 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 22 January 2024 with updates (5 pages) |
---|---|
17 January 2024 | Termination of appointment of William Haywood as a director on 5 January 2024 (1 page) |
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
15 March 2023 | Change of details for Mr William Haywood as a person with significant control on 14 March 2023 (2 pages) |
14 March 2023 | Change of details for Mr Jonathan Alexander Lovatt as a person with significant control on 14 March 2023 (2 pages) |
10 February 2023 | Registered office address changed from Studio a5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR United Kingdom to Studio a2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 10 February 2023 (1 page) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
5 March 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Change of share class name or designation (2 pages) |
29 September 2020 | Memorandum and Articles of Association (16 pages) |
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 22 January 2019 with updates (3 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
29 January 2019 | Director's details changed for Mr William Haywood on 29 January 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 February 2018 | Registered office address changed from The Media Centre Northumberland Street Huddersfield HD1 1RL United Kingdom to Studio a5 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 23 February 2018 (1 page) |
4 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
31 January 2018 | Notification of Jonathan Alexander Lovatt as a person with significant control on 1 February 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Registered office address changed from 22 Wellthorne Avenue Ingbirchworth Sheffield South Yorkshire S36 7GH to The Media Centre Northumberland Street Huddersfield HD1 1RL on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 22 Wellthorne Avenue Ingbirchworth Sheffield South Yorkshire S36 7GH to The Media Centre Northumberland Street Huddersfield HD1 1RL on 3 March 2017 (1 page) |
28 February 2017 | Appointment of Mr Jonathan Alexander Lovatt as a director on 1 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jonathan Alexander Lovatt as a director on 1 February 2017 (2 pages) |
24 February 2017 | Company name changed m twelve developments LTD\certificate issued on 24/02/17
|
24 February 2017 | Company name changed m twelve developments LTD\certificate issued on 24/02/17
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
9 February 2017 | Change of name notice (2 pages) |
9 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
9 February 2017 | Change of name notice (2 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2010 | Incorporation (13 pages) |
31 January 2010 | Incorporation (13 pages) |