Bingley
BD97 1AD
Secretary Name | Renata Danielle Eyres |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Bowling Green Mills Lime Street Bingley BD97 1AD |
Director Name | John Richard Coller |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2006) |
Role | Ict/Director & Secretary |
Correspondence Address | 5 Rushcroft Road Shaw Oldham O12 7PP |
Secretary Name | John Richard Coller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2006) |
Role | Ict/Director & Secretary |
Correspondence Address | 5 Rushcroft Road Shaw Oldham O12 7PP |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | Prospect House 18 Clare Road Halifax Yorkshire HX1 2HX |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | haleybros.co.uk |
---|
Registered Address | Office 132 Regus Salts Mill Road Waterfront Saltaire Saltaire Shipley BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2 at £1 | Richard Eyres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,970 |
Cash | £32,709 |
Current Liabilities | £36,719 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
20 October 2020 | Registered office address changed from Bowling Green Mills Lime Street Bingley BD97 1AD England to Office 104 Regus Salts Mill Road Waterfront Saltaire Shipley BD17 7TD on 20 October 2020 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
23 May 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
8 April 2019 | Director's details changed for Richard Anthony Eyres on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for Mr Richard Eyres as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Renata Danielle Eyres on 8 April 2019 (1 page) |
8 April 2019 | Registered office address changed from New Drop, Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JT to Bowling Green Mills Lime Street Bingley BD97 1AD on 8 April 2019 (1 page) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
14 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Richard Anthony Eyres on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Richard Anthony Eyres on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Richard Anthony Eyres on 1 September 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
12 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
30 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 November 2004 | Return made up to 26/09/04; full list of members
|
12 November 2004 | Return made up to 26/09/04; full list of members
|
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: propect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: propect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (23 pages) |
26 September 2003 | Incorporation (23 pages) |