Halifax
Yorkshire
HX1 2JL
Secretary Name | Donna Virginia Ure |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter Roderick Keith Ure 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,401 |
Cash | £1,322 |
Current Liabilities | £4,429 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 October 2017 | Notification of Donna Virginia Ure as a person with significant control on 5 April 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
4 October 2017 | Notification of Donna Virginia Ure as a person with significant control on 5 April 2017 (2 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
2 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
2 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 September 2013 | Director's details changed for Peter Roderick Keith Ure on 12 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Secretary's details changed for Donna Virginia Ure on 12 September 2013 (1 page) |
18 September 2013 | Secretary's details changed for Donna Virginia Ure on 12 September 2013 (1 page) |
18 September 2013 | Director's details changed for Peter Roderick Keith Ure on 12 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Peter Roderick Keith Ure on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Peter Roderick Keith Ure on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Peter Roderick Keith Ure on 1 October 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
2 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (11 pages) |
13 September 2002 | Incorporation (11 pages) |