Halifax
West Yorkshire
HX3 0BB
Secretary Name | Mr John Mark Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath Villas Halifax West Yorkshire HX3 0BB |
Director Name | Kelly Anne Jackson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath Villas Halifax West Yorkshire HX3 0BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(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 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£62,959 |
Cash | £134 |
Current Liabilities | £536,809 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
3 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
28 November 2018 | Registered office address changed from Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB to 21 Clare Road Halifax West Yorkshire HX1 2HX on 28 November 2018 (1 page) |
26 April 2018 | Cessation of Kelly Anne Jackson as a person with significant control on 5 July 2017 (1 page) |
26 April 2018 | Termination of appointment of Kelly Anne Jackson as a director on 5 July 2017 (1 page) |
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
26 April 2018 | Change of details for Mr John Mark Jackson as a person with significant control on 5 July 2017 (2 pages) |
23 January 2018 | Company name changed pad (yorkshire) LIMITED\certificate issued on 23/01/18
|
3 January 2018 | Resolutions
|
3 January 2018 | Change of name notice (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Change of name notice (2 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for John Mark Jackson on 23 April 2010 (2 pages) |
30 June 2010 | Director's details changed for John Mark Jackson on 23 April 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
1 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page) |
14 May 2004 | Return made up to 23/04/04; full list of members
|
14 May 2004 | Return made up to 23/04/04; full list of members
|
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Incorporation (16 pages) |
23 April 2003 | Incorporation (16 pages) |