Dewsbury
West Yorkshire
WF13 1HF
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Mr Peter Owens |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Philip Owens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,197 |
Cash | £14,793 |
Current Liabilities | £24,367 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Peter Owens as a secretary on 6 April 2018 (1 page) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to St Peters Building Primitive Street St. Peters Street Huddersfield HD1 1RA (1 page) |
21 April 2016 | Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to St Peters Building Primitive Street St. Peters Street Huddersfield HD1 1RA (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Secretary's details changed for Mr Peter Owen on 1 January 2012 (1 page) |
29 April 2013 | Secretary's details changed for Mr Peter Owen on 1 January 2012 (1 page) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Secretary's details changed for Mr Peter Owen on 1 January 2012 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
14 April 2011 | Appointment of Mr Philip Owen as a director (2 pages) |
14 April 2011 | Appointment of Mr Philip Owen as a director (2 pages) |
14 April 2011 | Appointment of Mr Peter Owen as a secretary (2 pages) |
14 April 2011 | Appointment of Mr Peter Owen as a secretary (2 pages) |
13 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
13 April 2011 | Incorporation (34 pages) |
13 April 2011 | Termination of appointment of John Cowdry as a director (1 page) |
13 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 April 2011 (1 page) |
13 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 April 2011 | Incorporation (34 pages) |
13 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 April 2011 (1 page) |