Slaithwaite
Huddersfield
HD7 5AN
Director Name | Mr Robert John Hugo Randall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carr Lane Slaithwaite Huddersfield HD7 5AN |
Registered Address | 15 Carr Lane Slaithwaite Huddersfield HD7 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
14 February 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
8 June 2023 | Registered office address changed from Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ England to 15 Carr Lane Slaithwaite Huddersfield HD7 5AN on 8 June 2023 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
14 November 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
5 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
9 September 2019 | Registered office address changed from 6th Floor 9 Argyll Street London W1F 7TG United Kingdom to Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ on 9 September 2019 (1 page) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Confirmation statement made on 16 March 2018 with updates (2 pages) |
1 October 2018 | Administrative restoration application (3 pages) |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|