Honley
Holmfirth
West Yorkshire
HD9 6NQ
Director Name | Lynne Caroline Conway |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenway Honley Holmfirth West Yorkshire HD9 6NQ |
Secretary Name | Gary Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Greenway Honley Holmfirth West Yorkshire HD9 6NQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 20 Greenway Honley Holmfirth HD9 6NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
1 at £1 | Gary Conway 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 August 2023 | Registered office address changed from Unit 5, Park Valley Court Meltham Road Huddersfield HD4 7BH to 20 Greenway Honley Holmfirth HD9 6NQ on 21 August 2023 (1 page) |
7 March 2023 | Confirmation statement made on 3 March 2023 with updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 30 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 30 March 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
16 May 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
16 May 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from The Colour Room Unit 2 Park Valley Mills, Meltham Road Huddersfield HD4 7BH to Unit 5, Park Valley Court Meltham Road Huddersfield HD4 7BH on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from The Colour Room Unit 2 Park Valley Mills, Meltham Road Huddersfield HD4 7BH to Unit 5, Park Valley Court Meltham Road Huddersfield HD4 7BH on 31 March 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Lynne Caroline Rayner on 12 May 2011 (2 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Lynne Caroline Rayner on 12 May 2011 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Gary Conway as a director (3 pages) |
4 May 2011 | Appointment of Lynne Caroline Rayner as a director (3 pages) |
4 May 2011 | Appointment of Lynne Caroline Rayner as a director (3 pages) |
4 May 2011 | Appointment of Gary Conway as a director (3 pages) |
4 May 2011 | Appointment of Gary Conway as a secretary (3 pages) |
4 May 2011 | Appointment of Gary Conway as a secretary (3 pages) |
8 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|