Halifax
West Yorkshire
HX2 6BN
Secretary Name | Catherine Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Bank Whitegate Top, Siddal Halifax West Yorkshire HX3 9JN |
Website | afteraccidentcareteamltd.co.uk |
---|---|
Telephone | 0800 0234147 |
Telephone region | Freephone |
Registered Address | Walton House Walton Street Sowerby Bridge West Yorkshire HX6 1AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
1 at £1 | Stephen Charles Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,391 |
Cash | £100 |
Current Liabilities | £68,710 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
29 October 2020 | Director's details changed for Mr Stephen Charles Holland on 7 October 2020 (2 pages) |
---|---|
29 October 2020 | Change of details for Mr Stephen Charles Holland as a person with significant control on 7 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
2 October 2020 | Director's details changed for Mr Stephen Charles Holland on 6 May 2020 (2 pages) |
2 October 2020 | Change of details for Mr Stephen Charles Holland as a person with significant control on 6 May 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 July 2014 | Director's details changed for Stephen Charles Holland on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Stephen Charles Holland on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Stephen Charles Holland on 3 July 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Director's details changed for Stephen Charles Holland on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Stephen Charles Holland on 31 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 October 2012 | Termination of appointment of Catherine Ray as a secretary (1 page) |
17 October 2012 | Termination of appointment of Catherine Ray as a secretary (1 page) |
16 August 2012 | Termination of appointment of Catherine Ray as a secretary (1 page) |
16 August 2012 | Termination of appointment of Catherine Ray as a secretary (1 page) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Director's details changed for Stephen Charles Holland on 21 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Director's details changed for Stephen Charles Holland on 21 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from walton house walton street sowerby bridge west yorkshire HX6 1AN (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from walton house walton street sowerby bridge west yorkshire HX6 1AN (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 50 throstle mount, luddendenfoot halifax west yorkshire HX2 6BN (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 50 throstle mount, luddendenfoot halifax west yorkshire HX2 6BN (1 page) |
11 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 50 throstlemount, luddendenfoot halifax west yorkshire HX2 6BN (1 page) |
13 September 2007 | Location of debenture register (1 page) |
13 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 September 2007 | Location of debenture register (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 50 throstlemount, luddendenfoot halifax west yorkshire HX2 6BN (1 page) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Location of register of members (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
21 July 2006 | Incorporation (14 pages) |
21 July 2006 | Incorporation (14 pages) |