Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Mark Jeffrey Bailey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(same day as company formation) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Peter Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(same day as company formation) |
Role | Demolition Contractor |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(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 | 07 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.bingleydemolition.com |
---|---|
Telephone | 01274 568753 |
Telephone region | Bradford |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Mark Jeffrey Bailey 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,867 |
Cash | £18,308 |
Current Liabilities | £81,302 |
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 | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
14 April 2023 | Termination of appointment of Peter Bailey as a secretary on 1 February 2023 (1 page) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (5 pages) |
14 April 2023 | Appointment of Mr Martin Charles as a director on 1 March 2023 (2 pages) |
14 April 2023 | Termination of appointment of Peter Bailey as a director on 1 March 2023 (1 page) |
14 April 2023 | Notification of Martin Charles as a person with significant control on 1 March 2023 (2 pages) |
14 April 2023 | Cessation of Peter Bailey as a person with significant control on 1 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 February 2021 | Notification of Peter Bailey as a person with significant control on 8 April 2016 (2 pages) |
24 February 2021 | Cessation of Peter Bailey as a person with significant control on 7 April 2016 (1 page) |
17 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
21 January 2019 | Secretary's details changed for Peter Bailey on 21 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Mark Jeffrey Bailey on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Peter Bailey on 21 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Company name changed bingley salvage & demolition LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Company name changed bingley salvage & demolition LIMITED\certificate issued on 26/07/11
|
10 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Company name changed bingley salvage LIMITED\certificate issued on 04/06/10
|
4 June 2010 | Company name changed bingley salvage LIMITED\certificate issued on 04/06/10
|
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
14 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Return made up to 07/02/07; no change of members (4 pages) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Return made up to 07/02/07; no change of members (4 pages) |
10 July 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
10 July 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 07/02/06; full list of members (7 pages) |
8 June 2006 | Return made up to 07/02/06; full list of members (7 pages) |
11 April 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (1 page) |
8 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 February 2005 | Incorporation (16 pages) |
7 February 2005 | Incorporation (16 pages) |