Company NameHalifax Water Ski Club Limited
Company StatusActive
Company Number01624028
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Norman Ernest Littlewood
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcroft House 628 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Director NameMr John Thomas Beaumont
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleVehicle Hirer/Repairer
Country of ResidenceEngland
Correspondence AddressAshtree Farm
Wainstalls
Halifax
HX2 7TE
Director NameMr Edward Hendry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLower Longley Longley Lane
Norland
Halifax
West Yorkshrie
HX6 3SA
Director NameMr Glenn Stuart Okulus
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Garry Thickbroom
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleMilkman
Country of ResidenceEngland
Correspondence Address43 Edendale
Castleford
West Yorkshire
WF10 4LT
Director NameMr Roger Barnes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleFlooring Distributer
Country of ResidenceEngland
Correspondence Address10 Botany Drive East Morton
Bingley
West Yorkshire
BD20 5UZ
Director NameMr Ralph Martin Parish
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(12 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage
64 Ambler Thorn Queensbury
Bradford
West Yorkshire
BD13 2DJ
Director NameJulie Yvonne Littlewood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(12 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleClerk Typist
Country of ResidenceEngland
Correspondence AddressWestcroft House 628 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Director NameMr Stephen Littlewood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1994(12 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address636 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Director NameMr John Henry Littlewood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(13 years after company formation)
Appointment Duration29 years
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressThe Newhouse Hannah Court
Wyke
Bradford
West Yorkshire
BD12 8HZ
Secretary NameMr Glenn Stuart Okulus
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years after company formation)
Appointment Duration25 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Richard James Halliday
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address14 Hillcrest Mount Cookridge
Leeds
West Yorkshire
LS16 7PY
Director NameMr Terence Roy Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 The Green
Bradley
Huddersfield
HD2 1QB
Secretary NameMartin Frank Halliday
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address2 Grange Drive
Horsforth
Leeds
LS18 5EQ
Secretary NameMr Stephen O'Shea
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address69 Thornhill Road
Rastrick
Brighouse
West Yorkshire
HD6 3AX
Director NameMr Martin Frank Halliday Mbim
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 08 January 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Grange Drive
Horsforth
Leeds
West Yorkshire
LS18 5EQ
Director NameStanley Worsnop
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleRetired
Correspondence Address40 Daleson Close
Northowram
Halifax
West Yorkshire
HX3 7JF
Director NameKevin Worksop
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleBroker
Correspondence Address21415 Campo Alegro
Boca Raton
Florida Usa
Director NameRoy Douglas Taylor
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressBurniston Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JW
Director NameTimothy O'Shea
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleRetired
Correspondence Address16 Brooklands
Hipperholme
Halifax
West Yorkshire
HX3 8EE
Director NameFrederick James Lingard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleSales Marketing Consultant
Correspondence AddressColmaha
1 Maryville Avenue Hove Edge
Brighouse
West Yorkshire
HD6 2NX
Director NameJohn Saffell Hawksworth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleFarmer
Correspondence AddressGate Stops Farm
Warley
Halifax
HX2 6DA
Director NameTerence John Goodall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleChartered Surveyor
Correspondence Address7 Princes Gate
Savile Park
Halifax
West Yorkshire
HX3 0EH
Director NameMr Ronald Goodall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleRoad Transport
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Royd, Stafford Park
Halifax
West Yorkshire
HX3 0PA
Director NameMr Robert Bramley Dey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameWilliam Michael Crowther
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 January 2011)
RoleRetired
Correspondence Address533 Halifax Road
Liversedge
West Yorkshire
WF15 8HL
Director NameCharles David Birkby Bellman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1994)
RoleFood Broker
Correspondence Address188 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TP
Director NameDouglas Barber
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 1999)
RoleTextile Machine Engineer
Correspondence Address19 Moorlands Crescent
Cousins Lane Illingworth
Halifax
West Yorkshire
HX2 8AA
Secretary NameFrederick James Lingard
NationalityBritish
StatusResigned
Appointed13 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1993)
RoleSales Marketing Consultant
Correspondence AddressColmaha
1 Maryville Avenue Hove Edge
Brighouse
West Yorkshire
HD6 2NX
Director NameDonald Halliday
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Grange Drive
Hall Lane Horsforth
Leeds
LS18 5EQ
Secretary NameColin Halliday
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Drive
Hosforth
Leeds
West Yorkshire
LS18 5EQ
Secretary NameGlen Andrew Weldon
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleTelecomms Engineer
Correspondence Address22 Meadow Croft
Outwood
Wakefield
West Yorkshire
WF1 3TF
Director NameColin Halliday
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Drive
Hosforth
Leeds
West Yorkshire
LS18 5EQ

Contact

Telephone01422 360035
Telephone regionHalifax

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Edward Hendry
6.67%
Ordinary
1 at £1Garry Thickbroom
6.67%
Ordinary
1 at £1Glenn Stuart Okulus
6.67%
Ordinary
1 at £1John Henry Littlewood
6.67%
Ordinary
1 at £1John Thomas Beaumont
6.67%
Ordinary
1 at £1Julie Yvonne Littlewood
6.67%
Ordinary
1 at £1Martin Frank Halliday Mbim
6.67%
Ordinary
1 at £1Mr Robert Bramley Dey
6.67%
Ordinary
1 at £1Norman Ernest Littlewood
6.67%
Ordinary
1 at £1Ralph Martin Parish
6.67%
Ordinary
1 at £1Stephen Littlewood
6.67%
Ordinary
1 at £1William Michael Crowther
6.67%
Ordinary
3 at £1Roger Barnes
20.00%
Ordinary

Financials

Year2014
Net Worth£12,481
Cash£13,581
Current Liabilities£1,150

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
3 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
4 August 2021Confirmation statement made on 26 July 2021 with updates (6 pages)
5 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
13 January 2021Notification of Richard Halliday as a person with significant control on 8 January 2021 (2 pages)
13 January 2021Termination of appointment of Martin Frank Halliday Mbim as a director on 8 January 2021 (1 page)
13 January 2021Cessation of Martin Frank Halliday Mbim as a person with significant control on 8 January 2021 (1 page)
13 January 2021Appointment of Mr Richard James Halliday as a director on 8 January 2021 (2 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 August 2018Confirmation statement made on 26 July 2018 with updates (6 pages)
8 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (6 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (17 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (17 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15
(14 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15
(14 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15
(14 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15
(14 pages)
11 August 2014Director's details changed for Julie Yvonne Windgrove on 1 January 2014 (3 pages)
11 August 2014Director's details changed for Norman Ernest Littlewood on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Norman Ernest Littlewood on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Julie Yvonne Windgrove on 1 January 2014 (3 pages)
11 August 2014Director's details changed for Norman Ernest Littlewood on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Julie Yvonne Windgrove on 1 January 2014 (3 pages)
8 August 2014Director's details changed for Roger Barnes on 1 January 2014 (2 pages)
8 August 2014Director's details changed for Roger Barnes on 1 January 2014 (2 pages)
8 August 2014Director's details changed for Roger Barnes on 1 January 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 15
(14 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 15
(14 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (14 pages)
7 October 2011Termination of appointment of Robert Dey as a director (1 page)
7 October 2011Termination of appointment of Robert Dey as a director (1 page)
7 October 2011Termination of appointment of William Crowther as a director (1 page)
7 October 2011Termination of appointment of William Crowther as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
4 August 2010Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page)
4 August 2010Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages)
4 August 2010Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages)
4 August 2010Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page)
3 August 2010Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages)
3 August 2010Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page)
3 August 2010Director's details changed for Glenn Stuart Okulus on 23 July 2010 (2 pages)
3 August 2010Secretary's details changed for Glenn Stuart Okulus on 23 July 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 September 2009Return made up to 26/07/09; full list of members (11 pages)
11 September 2009Return made up to 26/07/09; full list of members (11 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 September 2008Return made up to 26/07/08; full list of members (11 pages)
4 September 2008Return made up to 26/07/08; full list of members (11 pages)
2 September 2008Director's change of particulars / martin halliday / 31/07/2007 (2 pages)
2 September 2008Director's change of particulars / martin halliday / 31/07/2007 (2 pages)
2 September 2008Director's change of particulars / edward hendry / 31/07/2007 (2 pages)
2 September 2008Director's change of particulars / edward hendry / 31/07/2007 (2 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2007Return made up to 26/07/07; full list of members (7 pages)
13 August 2007Return made up to 26/07/07; full list of members (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 September 2006Return made up to 26/07/06; full list of members (7 pages)
12 September 2006Return made up to 26/07/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
27 September 2005Return made up to 26/07/05; full list of members (7 pages)
27 September 2005Return made up to 26/07/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 August 2004Return made up to 26/07/04; full list of members (20 pages)
16 August 2004Return made up to 26/07/04; full list of members (20 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 August 2003Return made up to 26/07/03; full list of members (16 pages)
27 August 2003Return made up to 26/07/03; full list of members (16 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 September 2002Return made up to 26/07/02; full list of members (16 pages)
20 September 2002Return made up to 26/07/02; full list of members (16 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 September 2001Return made up to 26/07/01; full list of members (17 pages)
21 September 2001Return made up to 26/07/01; full list of members (17 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Return made up to 26/07/00; full list of members (15 pages)
26 September 2000Return made up to 26/07/00; full list of members (15 pages)
26 September 2000New secretary appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
18 September 2000Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 October 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 October 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 September 1998Return made up to 26/07/98; no change of members (8 pages)
22 September 1998Return made up to 26/07/98; no change of members (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 August 1997Return made up to 26/07/97; full list of members (10 pages)
6 August 1997Return made up to 26/07/97; full list of members (10 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 September 1996Return made up to 26/07/96; full list of members (10 pages)
26 September 1996Return made up to 26/07/96; full list of members (10 pages)
26 September 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
26 September 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 October 1995Full accounts made up to 31 December 1993 (11 pages)
3 October 1995Full accounts made up to 31 December 1993 (11 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
11 August 1995Return made up to 26/07/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Return made up to 26/07/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
11 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 September 1986Full accounts made up to 31 December 1985 (5 pages)
6 September 1986Full accounts made up to 31 December 1985 (5 pages)
30 October 1984Accounts made up to 31 December 1983 (4 pages)
30 October 1984Accounts made up to 31 December 1983 (4 pages)
3 October 1983Accounts made up to 31 December 1982 (6 pages)
3 October 1983Accounts made up to 31 December 1982 (6 pages)
23 March 1982Incorporation (16 pages)
23 March 1982Incorporation (16 pages)