Halifax
HX1 2EQ
Director Name | Mrs Samantha Claypole |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office B5 Croft Myl West Parade Halifax HX1 2EQ |
Secretary Name | Mr John Desmond Claypole |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office B5 Croft Myl West Parade Halifax HX1 2EQ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(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 | 07 February 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Office B5 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 | 4 other UK companies use this postal address |
50 at £1 | John Desmond Claypole 50.00% Ordinary |
---|---|
50 at £1 | Samantha Claypole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,547 |
Cash | £23,604 |
Current Liabilities | £41,678 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
15 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
25 October 2022 | Registered office address changed from 28 Prescott Street Halifax Yorkshire HX1 2JL to Office B5 Croft Myl West Parade Halifax HX1 2EQ on 25 October 2022 (1 page) |
16 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 7 February 2021 with updates (3 pages) |
25 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 February 2014 | Director's details changed for Mr John Desmond Claypole on 6 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mrs Samantha Claypole on 6 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr John Desmond Claypole on 6 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mrs Samantha Claypole on 6 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Mr John Desmond Claypole on 6 February 2014 (1 page) |
20 February 2014 | Director's details changed for Mr John Desmond Claypole on 6 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mrs Samantha Claypole on 6 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Mr John Desmond Claypole on 6 February 2014 (1 page) |
20 February 2014 | Secretary's details changed for Mr John Desmond Claypole on 6 February 2014 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Register inspection address has been changed (1 page) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Register inspection address has been changed (1 page) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for John Desmond Claypole on 6 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for John Desmond Claypole on 6 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Samantha Claypole on 6 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Samantha Claypole on 6 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Samantha Claypole on 6 February 2010 (2 pages) |
11 March 2010 | Director's details changed for John Desmond Claypole on 6 February 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
8 March 2006 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (11 pages) |
7 February 2006 | Incorporation (11 pages) |