Halifax
HX3 8SN
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Owen Wilfred Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2009) |
Role | Designer |
Correspondence Address | Delvers Cottage 6 Square Fold Lepton Huddersfield West Yorkshire HD8 0LX |
Director Name | Owen Wilfred Bulmer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 March 2007) |
Role | Designer |
Correspondence Address | Delvers Cottage 6 Square Fold Lepton Huddersfield West Yorkshire HD8 0LX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | laminateandwoodflooring.com |
---|
Registered Address | 3a Cartwright Court Dyson Wood Wy Huddersfield HD2 1GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Andrew Myford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,299 |
Cash | £232,444 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
20 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 December 1999 | Delivered on: 16 December 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 2024 | Registered office address changed from PO Box 403 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 3a Cartwright Court Dyson Wood Wy Huddersfield HD2 1GN on 21 February 2024 (1 page) |
---|---|
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
23 June 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
9 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
8 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
17 January 2020 | Satisfaction of charge 1 in full (2 pages) |
17 January 2020 | Satisfaction of charge 034228830002 in full (1 page) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
7 March 2019 | Amended total exemption full accounts made up to 28 February 2018 (7 pages) |
4 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
2 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 August 2015 | Director's details changed for John Andrew Myford on 10 August 2015 (2 pages) |
16 August 2015 | Director's details changed for John Andrew Myford on 10 August 2015 (2 pages) |
16 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
28 May 2014 | Registration of charge 034228830002 (21 pages) |
28 May 2014 | Registration of charge 034228830002 (21 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
12 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
12 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
12 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 August 2011 | Director's details changed for John Andrew Myford on 14 August 2011 (2 pages) |
15 August 2011 | Director's details changed for John Andrew Myford on 14 August 2011 (2 pages) |
14 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
14 August 2011 | Director's details changed for John Andrew Myford on 1 August 2011 (2 pages) |
14 August 2011 | Director's details changed for John Andrew Myford on 1 August 2011 (2 pages) |
14 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
14 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
14 August 2011 | Director's details changed for John Andrew Myford on 1 August 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
14 August 2009 | Appointment terminated secretary owen bulmer (2 pages) |
14 August 2009 | Appointment terminated secretary owen bulmer (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 November 2008 | Return made up to 09/08/08; full list of members (5 pages) |
10 November 2008 | Return made up to 09/08/08; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 August 2007 | Return made up to 09/08/07; no change of members (6 pages) |
24 August 2007 | Return made up to 09/08/07; no change of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 April 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 16 bond street wakefield west yorkshire WF1 2QY (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 16 bond street wakefield west yorkshire WF1 2QY (1 page) |
19 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
23 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 June 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
21 June 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Return made up to 21/08/99; no change of members (6 pages) |
16 August 1999 | Return made up to 21/08/99; no change of members (6 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
22 September 1998 | Return made up to 21/08/98; full list of members (5 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Return made up to 21/08/98; full list of members (5 pages) |
6 January 1998 | Company name changed hilldeep LIMITED\certificate issued on 07/01/98 (2 pages) |
6 January 1998 | Company name changed hilldeep LIMITED\certificate issued on 07/01/98 (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (18 pages) |
21 August 1997 | Incorporation (18 pages) |