Horbury
WF4 6FD
Secretary Name | Lisa Fishwick |
---|---|
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bracken Hill View Horbury WF4 6FD |
Registered Address | Earnshaws Of Horbury 3 Queen Street Horbury Wakefield WF4 6LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £14,541 |
Cash | £1,095 |
Current Liabilities | £1,495 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months from now) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
27 February 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
27 June 2018 | Registered office address changed from 56 Brookside Collingham Wetherby West Yorkshire LS22 5AN to Earnshaws of Horbury 3 Queen Street Horbury Wakefield WF4 6LP on 27 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Simon John Fishwick as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Simon John Fishwick as a person with significant control on 4 May 2017 (2 pages) |
11 July 2017 | Notification of Simon John Fishwick as a person with significant control on 4 May 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 May 2013 | Termination of appointment of Lisa Fishwick as a secretary (1 page) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from 56 Brookside Collingham Wetherby West Yorkshire LS22 5AN England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 56 Brookside Collingham Wetherby West Yorkshire LS22 5AN England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 20 Bracken Hill View Horbury WF4 6FD United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 20 Bracken Hill View Horbury WF4 6FD United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Lisa Fishwick as a secretary (1 page) |
11 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
26 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Incorporation (34 pages) |
11 May 2010 | Incorporation (34 pages) |