Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director Name | Mrs Amanda Jayne Redman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 13 Halifax Road Golcar Huddersfield West Yorkshire HD7 4NS |
Director Name | David Arthur Redman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Halifax Road Golcar Huddersfield West Yorkshire HD7 4NS |
Director Name | Howard Anthony Roche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
Registered Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 March 2018 | Notification of Dc21 Limited as a person with significant control on 22 June 2016 (2 pages) |
28 March 2018 | Notification of Amanda Jayne Redman as a person with significant control on 22 June 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
15 June 2015 | Appointment of Howard Anthony Roche as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of Howard Anthony Roche as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of Amanda Jayne Redman as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of David Arthur Redman as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of Amanda Jayne Redman as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of Howard Anthony Roche as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of Amanda Jayne Redman as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of David Arthur Redman as a director on 3 June 2015 (3 pages) |
15 June 2015 | Appointment of David Arthur Redman as a director on 3 June 2015 (3 pages) |
21 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
21 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|