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 | 25 June 2010(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Website | www.bentleyweaving.com |
---|
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Raah Rhamatullah as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Raah Rhamatullah as a person with significant control on 6 April 2016 (2 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) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
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) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 25 June 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) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
8 November 2011 | Company name changed bentley textiles manufacturing LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed bentley textiles manufacturing LIMITED\certificate issued on 08/11/11
|
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) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Previous accounting period shortened from 30 June 2011 to 31 October 2010 (2 pages) |
7 December 2010 | Previous accounting period shortened from 30 June 2011 to 31 October 2010 (2 pages) |
2 September 2010 | Termination of appointment of Helen Hilton as a director (2 pages) |
2 September 2010 | Termination of appointment of Helen Hilton as a director (2 pages) |
2 September 2010 | Appointment of Raad Rahmatullah as a director (3 pages) |
2 September 2010 | Appointment of Raad Rahmatullah as a director (3 pages) |
6 August 2010 | Company name changed bentley yashmagh company LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Company name changed bentley yashmagh company LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Change of name notice (2 pages) |
25 June 2010 | Incorporation (41 pages) |
25 June 2010 | Incorporation (41 pages) |