Scholes
Holmfirth
HD9 1RT
Director Name | Dr Laurence Veronique Yvonne Opdam |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 April 2015(6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Mills-Unit 5d Lee Mills Industrial Estate Scholes Holmfirth HD9 1RT |
Registered Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Opdam 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
5 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr Peter Opdam on 10 June 2020 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
8 June 2020 | Director's details changed for Mr Peter Opdam on 8 June 2020 (2 pages) |
28 February 2020 | Previous accounting period shortened from 27 April 2020 to 28 February 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 27 April 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 27 April 2018 (10 pages) |
9 January 2018 | Total exemption full accounts made up to 27 April 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 21 July 2017 (1 page) |
21 July 2017 | Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
21 July 2017 | Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 21 July 2017 (1 page) |
21 July 2017 | Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
21 July 2017 | Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
21 July 2017 | Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 27 April 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 27 April 2016 (8 pages) |
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 October 2015 | Current accounting period extended from 31 October 2015 to 27 April 2016 (1 page) |
27 October 2015 | Current accounting period extended from 31 October 2015 to 27 April 2016 (1 page) |
12 May 2015 | Appointment of Dr Laurance Veronique Yvonne Opdam as a director on 29 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Dr Laurance Veronique Yvonne Opdam on 29 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Dr Laurance Veronique Yvonne Opdam on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Dr Laurance Veronique Yvonne Opdam as a director on 29 April 2015 (2 pages) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|