3 West Parade
Halifax
West Yorkshire
HX1 2TE
Secretary Name | Pamela Banham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2006(2 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Sie Secretary |
Correspondence Address | 11 Westgate Stainland Halifax West Yorkshire HX4 9HN |
Secretary Name | Patricia Dawn Trafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 days after company formation) |
Appointment Duration | 2 years (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 15 Crestfield Drive Pye Nest Halifax West Yorkshire HX2 7HG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01422 342999 |
---|---|
Telephone region | Halifax |
Registered Address | Waterloo House 3 West Parade Halifax West Yorkshire HX1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
100 at £1 | Josie Capone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,200 |
Cash | £41,587 |
Current Liabilities | £33,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
25 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
2 February 2022 | Amended total exemption full accounts made up to 31 March 2021 (8 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Change of details for Josie Capone as a person with significant control on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Josie Capone on 20 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
21 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
4 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 March 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
12 March 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
11 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Director's details changed for Josie Capone on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Josie Capone on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Josie Capone on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
16 February 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
22 January 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
16 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
11 March 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 March 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 March 2005 | Director resigned (1 page) |
26 November 2004 | Incorporation (15 pages) |
26 November 2004 | Incorporation (15 pages) |