Shelf
Halifax
West Yorkshire
HX3 7NF
Secretary Name | Mr Jason Maud |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF |
Director Name | Mr Martin Conboy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Barnwood Road Earby Lancashire BB18 6PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | g4graphics.co.uk |
---|---|
Telephone | 01282 844051 |
Telephone region | Burnley |
Registered Address | Unit 9, Whitehall Properties Towngate, Wyke Bradford W. Yorkshire BD12 9JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
1 at £1 | Charlotte Haigh 50.00% Ordinary |
---|---|
1 at £1 | Jason Maud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,435 |
Cash | £6,349 |
Current Liabilities | £110,621 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from Unit 1B Church Lane Kelbrook Barnoldswick Lancashire BB18 6UF to Unit 9, Whitehall Properties Towngate, Wyke Bradford W. Yorkshire BD12 9JQ on 7 May 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2015 | Registered office address changed from Unit 12-13 Station Yard Earby Barnoldswick Lancashire BB18 6XD to Unit 1B Church Lane Kelbrook Barnoldswick Lancashire BB18 6UF on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Unit 12-13 Station Yard Earby Barnoldswick Lancashire BB18 6XD to Unit 1B Church Lane Kelbrook Barnoldswick Lancashire BB18 6UF on 28 April 2015 (1 page) |
20 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Termination of appointment of Martin Conboy as a director (1 page) |
10 June 2011 | Termination of appointment of Martin Conboy as a director (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Jason Maud on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Jason Maud on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Jason Maud on 1 January 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 June 2008 | Director and secretary's change of particulars / jason mayo / 02/06/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / jason mayo / 02/06/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
14 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: croft house, station road barnoldswick lancashire BB18 5NA (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: croft house, station road barnoldswick lancashire BB18 5NA (1 page) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Incorporation (20 pages) |
2 June 2006 | Incorporation (20 pages) |