Dewsbury
WF13 4EH
Director Name | Mr Daniel Lewis Hartley |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Oxford Road Dewsbury WF13 4EH |
Registered Address | 4 Manor Park Manor Park Mirfield WF14 0EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
2 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Director's details changed for Mr Daniel Lewis Hartley on 1 June 2023 (2 pages) |
1 June 2023 | Registered office address changed from 3 King Street King Street Mirfield WF14 8AW England to 4 Manor Park Manor Park Mirfield WF14 0EW on 1 June 2023 (1 page) |
1 June 2023 | Change of details for Mr Daniel Lewis Hartley as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Change of details for Miss Charlotte Annie Appleton as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Miss Charlotte Annie Appleton on 1 June 2023 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
30 June 2022 | Registered office address changed from 66 Huddersfield Road, Mirfield Huddersfield Road Mirfield WF14 9NE England to 3 King Street King Street Mirfield WF14 8AW on 30 June 2022 (1 page) |
30 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
8 July 2021 | Statement of capital following an allotment of shares on 5 April 2021
|
18 July 2020 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
27 January 2020 | Resolutions
|
25 January 2020 | Registered office address changed from 58 Oxford Road Dewsbury West Yorkshire WF13 4EH England to 66 Huddersfield Road, Mirfield Huddersfield Road Mirfield WF14 9NE on 25 January 2020 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 58 Oxford Road Dewsbury West Yorkshire WF13 4EH England to 58 Oxford Road Dewsbury West Yorkshire WF13 4EH on 12 June 2018 (1 page) |
12 June 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 58 Oxford Road Dewsbury West Yorkshire WF13 4EH on 12 June 2018 (1 page) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|