Claremount
Halifax
West Yorkshire
HX3 6AS
Director Name | Richard Michael Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 11 Banks Crescent Golcar Huddersfield HD7 4RQ |
Secretary Name | Richard Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 11 Banks Crescent Golcar Huddersfield HD7 4RQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 1stchoicegaragedoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 491562 |
Telephone region | Wakefield |
Registered Address | Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
90 at £1 | Ian Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,014 |
Current Liabilities | £42,436 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
4 November 1998 | Delivered on: 18 November 1998 Persons entitled: Barclays 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 |
---|
23 October 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
24 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 February 2014 | Director's details changed for Mr Ian Ward on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Ian Ward on 21 February 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Termination of appointment of Richard Smith as a director (1 page) |
10 August 2010 | Termination of appointment of Richard Smith as a secretary (1 page) |
10 August 2010 | Termination of appointment of Richard Smith as a secretary (1 page) |
10 August 2010 | Termination of appointment of Richard Smith as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
12 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
25 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: unit 3 the 159 centre huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: unit 3 the 159 centre huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 October 1999 | Return made up to 23/09/99; full list of members
|
26 October 1999 | Return made up to 23/09/99; full list of members
|
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Company name changed realsuccess LIMITED\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed realsuccess LIMITED\certificate issued on 30/10/98 (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 1998 | New director appointed (2 pages) |
23 September 1998 | Incorporation (15 pages) |
23 September 1998 | Incorporation (15 pages) |