Meltham
Holmfirth
West Yorkshire
HD9 5PT
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Raad Rahmatullah 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
5 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
7 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 July 2015 | Company name changed grosvenor weaving company LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Change of name notice (2 pages) |
22 July 2015 | Company name changed grosvenor weaving company LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Change of name notice (2 pages) |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 April 2014 | Company name changed phantom weaving company LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed phantom weaving company LIMITED\certificate issued on 02/04/14
|
18 March 2014 | Company name changed phantom textiles LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Company name changed phantom textiles LIMITED\certificate issued on 18/03/14
|
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Previous accounting period shortened from 31 May 2011 to 31 October 2010 (2 pages) |
7 December 2010 | Previous accounting period shortened from 31 May 2011 to 31 October 2010 (2 pages) |
25 May 2010 | Termination of appointment of Helen Hilton as a director (2 pages) |
25 May 2010 | Appointment of Raad Rahmatullah as a director (3 pages) |
25 May 2010 | Appointment of Raad Rahmatullah as a director (3 pages) |
25 May 2010 | Termination of appointment of Helen Hilton as a director (2 pages) |
4 May 2010 | Incorporation (41 pages) |
4 May 2010 | Incorporation (41 pages) |