Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Registered Address | Abacus House Pennine Business Park Longbow Close 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 100 other UK companies use this postal address |
1 at £1 | Christopher Gillespie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,581 |
Cash | £54,430 |
Current Liabilities | £16,025 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
4 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
16 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Mr Christopher Gillespie on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Mr Christopher Gillespie as a person with significant control on 29 January 2018 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 November 2013 | Registered office address changed from Elder Barn 9 Manor Road Farnley Tyas Huddersfield HD4 6UG United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Elder Barn 9 Manor Road Farnley Tyas Huddersfield HD4 6UG United Kingdom on 27 November 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 3 Dartmouth Terrace Farnley Tyas Huddersfield West Yorkshire HD4 6UE United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 3 Dartmouth Terrace Farnley Tyas Huddersfield West Yorkshire HD4 6UE United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 3 Dartmouth Terrace Farnley Tyas Huddersfield West Yorkshire HD4 6UE United Kingdom on 4 February 2013 (1 page) |
3 February 2013 | Director's details changed for Mr Christopher Gillespie on 3 February 2013 (2 pages) |
3 February 2013 | Director's details changed for Mr Christopher Gillespie on 3 February 2013 (2 pages) |
3 February 2013 | Director's details changed for Mr Christopher Gillespie on 3 February 2013 (2 pages) |
19 February 2012 | Director's details changed for Mr Chris Gillespie on 19 February 2012 (2 pages) |
19 February 2012 | Director's details changed for Mr Chris Gillespie on 19 February 2012 (2 pages) |
3 February 2012 | Incorporation
|
3 February 2012 | Incorporation
|