Download leads from Nexok and grow your business. Find out more

W D Huddersfield Limited

Documents

Total Documents201
Total Pages1,374

Filing History

6 May 2020Confirmation statement made on 4 May 2020 with no updates
9 March 2020Total exemption full accounts made up to 30 June 2019
9 May 2019Confirmation statement made on 24 April 2019 with no updates
2 April 2019Total exemption full accounts made up to 30 June 2018
10 May 2018Confirmation statement made on 24 April 2018 with updates
8 January 2018Total exemption full accounts made up to 30 June 2017
8 January 2018Total exemption full accounts made up to 30 June 2017
8 May 2017Confirmation statement made on 24 April 2017 with updates
8 May 2017Confirmation statement made on 24 April 2017 with updates
3 January 2017Total exemption full accounts made up to 30 June 2016
3 January 2017Total exemption full accounts made up to 30 June 2016
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,120.123
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,120.123
7 January 2016Total exemption full accounts made up to 30 June 2015
7 January 2016Total exemption full accounts made up to 30 June 2015
13 May 2015Annual return made up to 24 April 2015
Statement of capital on 2015-05-13
  • GBP 1,120.123
13 May 2015Annual return made up to 24 April 2015
Statement of capital on 2015-05-13
  • GBP 1,120.123
11 November 2014Total exemption full accounts made up to 30 June 2014
11 November 2014Total exemption full accounts made up to 30 June 2014
21 May 2014Registration of charge 033595420012
21 May 2014Registration of charge 033595420012
8 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-08
  • GBP 1,120.123
8 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-08
  • GBP 1,120.123
1 November 2013Total exemption full accounts made up to 30 June 2013
1 November 2013Total exemption full accounts made up to 30 June 2013
8 October 2013Registered office address changed from 46 Bedford Row London WC1R 4LR on 8 October 2013
8 October 2013Registered office address changed from 46 Bedford Row London WC1R 4LR on 8 October 2013
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
16 October 2012Full accounts made up to 30 June 2012
16 October 2012Full accounts made up to 30 June 2012
14 May 2012Annual return made up to 24 April 2012
14 May 2012Annual return made up to 24 April 2012
11 April 2012Director's details changed for Peter Lindsay Everest on 27 March 2012
11 April 2012Director's details changed for Peter Lindsay Everest on 27 March 2012
24 January 2012Full accounts made up to 30 June 2011
24 January 2012Full accounts made up to 30 June 2011
13 May 2011Annual return made up to 24 April 2011
13 May 2011Annual return made up to 24 April 2011
23 November 2010Full accounts made up to 30 June 2010
23 November 2010Full accounts made up to 30 June 2010
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
16 November 2009Change of share class name or designation
16 November 2009Change of share class name or designation
21 October 2009Full accounts made up to 30 June 2009
21 October 2009Full accounts made up to 30 June 2009
14 May 2009Return made up to 24/04/09; full list of members
14 May 2009Return made up to 24/04/09; full list of members
17 December 2008Full accounts made up to 30 June 2008
17 December 2008Full accounts made up to 30 June 2008
28 May 2008Return made up to 24/04/08; full list of members
28 May 2008Return made up to 24/04/08; full list of members
23 April 2008Full accounts made up to 30 June 2007
23 April 2008Full accounts made up to 30 June 2007
23 October 2007Ad 25/04/07--------- £ si [email protected]=381 £ ic 1082/1463
23 October 2007Memorandum and Articles of Association
23 October 2007Ad 25/04/07--------- £ si [email protected]=381 £ ic 1082/1463
23 October 2007Memorandum and Articles of Association
26 July 2007Director's particulars changed
26 July 2007Director's particulars changed
25 June 2007Accounting reference date shortened from 07/07/07 to 30/06/07
25 June 2007Accounting reference date shortened from 07/07/07 to 30/06/07
7 June 2007Full accounts made up to 10 July 2006
7 June 2007Full accounts made up to 10 July 2006
17 May 2007Return made up to 24/04/07; full list of members
17 May 2007Return made up to 24/04/07; full list of members
19 July 2006Particulars of mortgage/charge
19 July 2006Particulars of mortgage/charge
18 July 2006Accounting reference date shortened from 31/10/06 to 07/07/06
18 July 2006Accounting reference date shortened from 31/10/06 to 07/07/06
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 23/06/06
30 June 2006S-div 23/06/06
30 June 2006S-div 23/06/06
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 23/06/06
28 June 2006Declaration of satisfaction of mortgage/charge
28 June 2006Declaration of satisfaction of mortgage/charge
28 June 2006Declaration of satisfaction of mortgage/charge
28 June 2006Declaration of satisfaction of mortgage/charge
28 June 2006Declaration of satisfaction of mortgage/charge
28 June 2006Declaration of satisfaction of mortgage/charge
26 May 2006Ad 18/04/05--------- £ si 82@1
26 May 2006Ad 18/04/05--------- £ si 82@1
16 May 2006Full accounts made up to 31 October 2005
16 May 2006Full accounts made up to 31 October 2005
15 May 2006Return made up to 24/04/06; full list of members
15 May 2006Return made up to 24/04/06; full list of members
17 August 2005Full accounts made up to 31 October 2004
17 August 2005Full accounts made up to 31 October 2004
25 June 2005Return made up to 24/04/05; full list of members
25 June 2005Return made up to 24/04/05; full list of members
26 May 2005Nc inc already adjusted 05/04/05
26 May 2005Nc inc already adjusted 05/04/05
9 May 2005Ad 18/04/05--------- £ si 82@1=82 £ ic 1000/1082
9 May 2005Ad 18/04/05--------- £ si 82@1=82 £ ic 1000/1082
28 April 2005Particulars of mortgage/charge
28 April 2005Particulars of mortgage/charge
22 April 2005Particulars of mortgage/charge
22 April 2005Particulars of mortgage/charge
22 April 2005Particulars of mortgage/charge
22 April 2005Particulars of mortgage/charge
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 April 2005Nc inc already adjusted 05/04/05
21 April 2005Nc inc already adjusted 05/04/05
16 July 2004Director resigned
16 July 2004Director resigned
18 May 2004Return made up to 24/04/04; full list of members
18 May 2004Return made up to 24/04/04; full list of members
19 April 2004Full accounts made up to 31 October 2003
19 April 2004Full accounts made up to 31 October 2003
15 April 2004Director resigned
15 April 2004Director resigned
17 March 2004Particulars of mortgage/charge
17 March 2004Particulars of mortgage/charge
31 December 2003New director appointed
31 December 2003New director appointed
30 December 2003Director resigned
30 December 2003Director resigned
1 July 2003Full accounts made up to 31 October 2002
1 July 2003Full accounts made up to 31 October 2002
13 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 August 2002Full accounts made up to 31 October 2001
3 August 2002Full accounts made up to 31 October 2001
14 May 2002Return made up to 24/04/02; full list of members
14 May 2002Return made up to 24/04/02; full list of members
28 August 2001Full accounts made up to 31 October 2000
28 August 2001Full accounts made up to 31 October 2000
10 May 2001Return made up to 24/04/01; full list of members
10 May 2001Return made up to 24/04/01; full list of members
23 April 2001Particulars of mortgage/charge
23 April 2001Particulars of mortgage/charge
29 March 2001Declaration of satisfaction of mortgage/charge
29 March 2001Declaration of satisfaction of mortgage/charge
29 March 2001Declaration of satisfaction of mortgage/charge
29 March 2001Declaration of satisfaction of mortgage/charge
29 March 2001Declaration of satisfaction of mortgage/charge
29 March 2001Declaration of satisfaction of mortgage/charge
22 December 2000New director appointed
22 December 2000New director appointed
17 November 2000Registered office changed on 17/11/00 from: 52 welbeck street london W1M 7HE
17 November 2000Registered office changed on 17/11/00 from: 52 welbeck street london W1M 7HE
10 November 2000Full accounts made up to 31 October 1999
10 November 2000Full accounts made up to 31 October 1999
30 October 2000Particulars of mortgage/charge
30 October 2000Particulars of mortgage/charge
25 October 2000New secretary appointed
25 October 2000New secretary appointed
18 October 2000Ad 11/10/00--------- £ si 75@1=75 £ ic 925/1000
18 October 2000Ad 11/10/00--------- £ si 75@1=75 £ ic 925/1000
16 October 2000Particulars of mortgage/charge
16 October 2000Particulars of mortgage/charge
11 October 2000New director appointed
11 October 2000Memorandum and Articles of Association
11 October 2000Ad 04/10/00--------- £ si 923@1=923 £ ic 2/925
11 October 2000New director appointed
11 October 2000Ad 04/10/00--------- £ si 923@1=923 £ ic 2/925
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 October 2000Memorandum and Articles of Association
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 September 2000Particulars of mortgage/charge
19 September 2000Particulars of mortgage/charge
5 July 2000Particulars of mortgage/charge
5 July 2000Particulars of mortgage/charge
4 May 2000Return made up to 24/04/00; full list of members
4 May 2000Return made up to 24/04/00; full list of members
26 April 1999Return made up to 24/04/99; no change of members
26 April 1999Return made up to 24/04/99; no change of members
31 March 1999Particulars of mortgage/charge
31 March 1999Particulars of mortgage/charge
19 March 1999Secretary resigned
19 March 1999Secretary resigned
19 March 1999New secretary appointed
19 March 1999New secretary appointed
3 February 1999Full accounts made up to 31 October 1998
3 February 1999Full accounts made up to 31 December 1997
3 February 1999Accounting reference date shortened from 31/12/98 to 31/10/98
3 February 1999Full accounts made up to 31 October 1998
3 February 1999Accounting reference date shortened from 31/12/98 to 31/10/98
3 February 1999Full accounts made up to 31 December 1997
8 May 1998Return made up to 24/04/98; full list of members
8 May 1998Return made up to 24/04/98; full list of members
2 October 1997New director appointed
2 October 1997New director appointed
22 August 1997New director appointed
22 August 1997Secretary resigned
22 August 1997New director appointed
22 August 1997Secretary resigned
22 August 1997New secretary appointed
22 August 1997Director resigned
22 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97
22 August 1997New secretary appointed
22 August 1997Registered office changed on 22/08/97 from: st james's court brown street manchester M2 2JF
22 August 1997Registered office changed on 22/08/97 from: st james's court brown street manchester M2 2JF
22 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97
22 August 1997Director resigned
16 June 1997Company name changed hallco 149 LIMITED\certificate issued on 17/06/97
16 June 1997Company name changed hallco 149 LIMITED\certificate issued on 17/06/97
24 April 1997Incorporation
24 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing