Bradford
West Yorkshire
BD4 6HN
Director Name | Mr John Malcolm Franey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Thomas David Rolt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Hannah Elizabeth Haupt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Paul Bennett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dellhide Close Springhead Oldham Lancashire OL4 4PJ |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 October 1997) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Moorlands Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Director Name | Miss Jeanne Marie Darbyshire |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 7 Egerton Vale Egerton Bolton Lancashire BL7 9SL |
Director Name | Mr David Heywood Holden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 15 Acre Lane Meltham Huddersfield West Yorkshire HD7 3DJ |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Mr Martin Norris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Keats Lane Wincham Northwich Cheshire CW9 6PP |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Mr Matthew Simon Sharp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braes Castle Long Lane, Harden Bingley Bradford Yorkshire BD16 1BU |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Mr Howard John Partington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Fairway Netheroyd Park Fixby Huddersfield West Yorkshsire HD2 2HU |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | David Francis Howarth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 56 Thornhill Avenue Huddersfield West Yorkshire HD3 3DN |
Director Name | Mr Andrew John Fowlds |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stubley Croft Dronfield Woodhouse Dronfield Derbyshire S18 8QZ |
Director Name | Timothy James Kane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2001(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | International Group Director F |
Correspondence Address | Paddock House Paddock House Lane, Sicklinghall Wetherby West Yorkshire LS22 4BJ |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2002) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Miss Anna Louise Farmery |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Roedhelm Road East Morton Keighley BD20 5RF |
Director Name | Mr Ian Iveson Stuart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Brian Patrick Clemons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Long Barn, E. Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mrs Martha Maxine Richey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(21 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Ms Anne Shiels |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Steven Paul Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(26 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Homera Najib |
---|---|
Status | Resigned |
Appointed | 01 June 2017(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Ricky Roop Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Amanda Louise Del Prete |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2018(33 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Matthew James Critchlow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(36 years after company formation) |
Appointment Duration | 6 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Website | hallmark.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
2 at £1 | Hallmark Cards PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
15 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
20 April 2023 | Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages) |
2 March 2023 | Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 August 2022 | Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page) |
13 December 2021 | Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page) |
13 December 2021 | Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
20 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page) |
8 January 2019 | Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page) |
12 December 2018 | Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages) |
4 October 2018 | Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page) |
4 October 2018 | Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 August 2018 | Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages) |
20 July 2017 | Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
13 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
13 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
13 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Mrs Patricia Mary Gardiner on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mrs Patricia Mary Gardiner on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mrs Patricia Mary Gardiner on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 1 June 2010 (2 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
5 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
6 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members
|
16 August 2003 | Return made up to 20/07/03; full list of members
|
11 November 2002 | Auditor's resignation (2 pages) |
11 November 2002 | Auditor's resignation (2 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
1 August 2002 | Return made up to 20/07/02; full list of members
|
1 August 2002 | Return made up to 20/07/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
21 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: calderbank river street brighouse west yorkshire, HD6 1LU (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: calderbank river street brighouse west yorkshire, HD6 1LU (1 page) |
30 March 2001 | Company name changed hunt & broadhurst LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed hunt & broadhurst LIMITED\certificate issued on 30/03/01 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
27 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 20/07/00; full list of members
|
9 August 2000 | Return made up to 20/07/00; full list of members
|
7 July 2000 | Location of register of members (non legible) (1 page) |
7 July 2000 | Location of register of members (non legible) (1 page) |
9 March 2000 | Full accounts made up to 31 December 1998 (14 pages) |
9 March 2000 | Full accounts made up to 31 December 1998 (14 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 20/07/99; no change of members
|
31 August 1999 | Return made up to 20/07/99; no change of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
18 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
18 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | New director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
5 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
26 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
2 August 1995 | Return made up to 20/07/95; no change of members
|
2 August 1995 | Return made up to 20/07/95; no change of members
|
31 May 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |