Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Director Name | David James Mosley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mr James Maurice Vincent Mosley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David James Mosley & Grant Thornton Trust Company LTD & James Maurice Vincent Mosley & Adam Paul Mosley 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
25 October 2021 | Director's details changed for David James Mosley on 19 October 2021 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
23 October 2020 | Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
25 May 2017 | Director's details changed for David James Mosley on 23 May 2017 (2 pages) |
25 May 2017 | Director's details changed for David James Mosley on 23 May 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Register inspection address has been changed (1 page) |
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Appointment of David James Mosley as a director (3 pages) |
23 December 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
23 December 2011 | Appointment of Adam Paul Mosley as a director (3 pages) |
23 December 2011 | Termination of appointment of John Holden as a director (2 pages) |
23 December 2011 | Appointment of Adam Paul Mosley as a director (3 pages) |
23 December 2011 | Termination of appointment of John Holden as a director (2 pages) |
23 December 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 23 December 2011 (2 pages) |
23 December 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 23 December 2011 (2 pages) |
23 December 2011 | Appointment of David James Mosley as a director (3 pages) |
23 December 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
23 December 2011 | Appointment of James Maurice Vincent Mosley as a director (3 pages) |
23 December 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
23 December 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
23 December 2011 | Appointment of James Maurice Vincent Mosley as a director (3 pages) |
20 December 2011 | Company name changed gweco 525 LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Change of name notice (2 pages) |
20 December 2011 | Company name changed gweco 525 LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Change of name notice (2 pages) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|