Huddersfield
HD1 1RL
Director Name | Mr Leon Michael McCowan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Media Centre Northumberland Street Huddersfield HD1 1RL |
Director Name | Mrs Martina Jayne Ward |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Media Centre Northumberland Street Huddersfield HD1 1RL |
Director Name | Mr James Barker Bradley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Media Centre Northumberland Street Huddersfield HD1 1RL |
Registered Address | The Media Centre Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Penelope Pain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,622 |
Current Liabilities | £33,695 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
3 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
2 October 2017 | Notification of Leon Mccowan as a person with significant control on 30 June 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
2 October 2017 | Notification of Leon Mccowan as a person with significant control on 30 June 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
14 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
13 July 2017 | Appointment of Mr Leon Mccowan as a director on 30 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of James Barker Bradley as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of James Barker Bradley as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Leon Mccowan as a director on 30 June 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
17 March 2014 | Previous accounting period extended from 31 July 2013 to 1 January 2014 (1 page) |
17 March 2014 | Previous accounting period extended from 31 July 2013 to 1 January 2014 (1 page) |
17 March 2014 | Previous accounting period extended from 31 July 2013 to 1 January 2014 (1 page) |
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 August 2013 | Termination of appointment of Martina Ward as a director (1 page) |
30 August 2013 | Termination of appointment of Martina Ward as a director (1 page) |
11 February 2013 | Appointment of Mr James Barker Bradley as a director (2 pages) |
11 February 2013 | Appointment of Mr James Barker Bradley as a director (2 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Appointment of Mrs Penelope Pain as a director (2 pages) |
20 September 2012 | Appointment of Mrs Penelope Pain as a director (2 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from 26 Ribblesdale Place Preston Lancashire PR1 3NA United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Company name changed pupsward LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Registered office address changed from 26 Ribblesdale Place Preston Lancashire PR1 3NA United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Company name changed pupsward LIMITED\certificate issued on 10/07/12
|
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|