Halifax
West Yorkshire
HX3 9XL
Secretary Name | Yvonne Casey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Southowram Bank Halifax West Yorkshire HX3 9XL |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(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 | 19 October 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Croft Myl West Parade Halifax HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony Paul Casey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,085 |
Cash | £350 |
Current Liabilities | £26,137 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
14 October 2013 | Delivered on: 17 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 October 2020 | Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to Office a8B, Croft Myl West Parade Halifax HX1 2EQ (1 page) |
---|---|
27 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 November 2015 | Director's details changed for Mr Antony Paul Casey on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from The Works Norman Street Elland Halifax West Yorkshire HX5 9BS to 73 Southowram Bank Halifax West Yorkshire HX3 9XL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from The Works Norman Street Elland Halifax West Yorkshire HX5 9BS to 73 Southowram Bank Halifax West Yorkshire HX3 9XL on 25 November 2015 (1 page) |
25 November 2015 | Director's details changed for Mr Antony Paul Casey on 25 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Antony Paul Casey on 17 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Yvonne Casey on 18 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Yvonne Casey on 18 October 2013 (1 page) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Antony Paul Casey on 17 October 2013 (2 pages) |
17 October 2013 | Registration of charge 052635480001 (17 pages) |
17 October 2013 | Registration of charge 052635480001 (17 pages) |
5 September 2013 | Company name changed casey's joinery LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed casey's joinery LIMITED\certificate issued on 05/09/13
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Register inspection address has been changed (1 page) |
19 October 2012 | Secretary's details changed for Yvonne Casey on 21 January 2010 (2 pages) |
19 October 2012 | Director's details changed for Antony Paul Casey on 21 January 2010 (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Director's details changed for Antony Paul Casey on 21 January 2010 (2 pages) |
19 October 2012 | Register inspection address has been changed (1 page) |
19 October 2012 | Secretary's details changed for Yvonne Casey on 21 January 2010 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 October 2009 | Director's details changed for Antony Paul Casey on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Antony Paul Casey on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the sycamores 32A dyer lane wheatley halifax west yorkshire HX3 5JH (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the sycamores 32A dyer lane wheatley halifax west yorkshire HX3 5JH (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 17 boothtown road halifax west yorkshire HX3 6EU (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 17 boothtown road halifax west yorkshire HX3 6EU (1 page) |
7 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
7 November 2006 | Location of register of members (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 17 boothtown road halifax west yorkshire HX3 6EO (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 17 boothtown road halifax west yorkshire HX3 6EO (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
19 October 2004 | Incorporation (11 pages) |
19 October 2004 | Incorporation (11 pages) |