Hipperholme
Halifax
West Yorkshire
HX3 8AG
Secretary Name | Fiona Shopland Defty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Upper Sutherland Road Lightcliffe Halifax West Yorkshire HX3 8NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01422 200788 |
---|---|
Telephone region | Halifax |
Registered Address | 5 Highland Ville Hipperholme Halifax West Yorkshire HX3 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
10 at £1 | Peter Anthony Defty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,878 |
Cash | £31,200 |
Current Liabilities | £37,221 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 4 weeks from now) |
8 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
---|---|
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Director's details changed for Peter Anthony Defty on 1 January 2013 (2 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Director's details changed for Peter Anthony Defty on 1 January 2013 (2 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Director's details changed for Peter Anthony Defty on 1 January 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom on 4 October 2012 (1 page) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
2 May 2012 | Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AN on 2 May 2012 (1 page) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Peter Anthony Defty on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Peter Anthony Defty on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Peter Anthony Defty on 7 July 2010 (2 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
16 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from the spire, leeds road lightcliffe, halifax west yorkshire HX3 8NU (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from the spire, leeds road lightcliffe, halifax west yorkshire HX3 8NU (1 page) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
21 November 2008 | Return made up to 07/07/08; no change of members (6 pages) |
21 November 2008 | Return made up to 07/07/08; no change of members (6 pages) |
15 July 2008 | Appointment terminated secretary fiona defty (1 page) |
15 July 2008 | Appointment terminated secretary fiona defty (1 page) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
30 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
30 August 2007 | Return made up to 07/07/07; no change of members (6 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
30 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
30 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
4 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
4 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
14 April 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 April 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
16 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
18 August 2003 | Ad 31/07/03--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
18 August 2003 | Ad 31/07/03--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
7 July 2003 | Incorporation (16 pages) |
7 July 2003 | Incorporation (16 pages) |