Marsden
Huddersfield
West Yorkshire
HD7 6DF
Website | fettleanimation.com |
---|
Registered Address | 12a Victoria Street Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | Marsden |
1 at £1 | Katherine Shackleton 33.33% Ordinary |
---|---|
1 at £1 | Rosalind Fuller 33.33% Ordinary |
1 at £1 | Zane Whittingham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,475 |
Cash | £1,793 |
Current Liabilities | £4,409 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2017 | Notification of Rosalind Fuller as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Rosalind Fuller as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Katharine Anna Shackleton as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Katharine Anna Shackleton as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Zane Whittingham as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Zane Whittingham as a person with significant control on 6 April 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 July 2014 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 July 2014 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 June 2014 | Registered office address changed from 12a Victoria Street Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 12a Victoria Street Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF on 20 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 12a Victoria Street Marsden West Yorkshire HD7 6EF United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 12a Victoria Street Marsden West Yorkshire HD7 6EF United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Ms Katherine Anna Shackleton on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Ms Katherine Anna Shackleton on 19 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|