Halifax
West Yorkshire
HX1 5SP
Secretary Name | Gillian Elizabeth Bowker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
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 |
100 at £1 | Mr Russell John Bowker 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
14 August 2018 | Director's details changed for Mr Russell John Bowker on 30 July 2018 (2 pages) |
14 August 2018 | Secretary's details changed for Gillian Elizabeth Bowker on 30 July 2018 (1 page) |
20 June 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
1 August 2017 | Change of details for Mr Russell John Bowker as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Change of details for Mr Russell John Bowker as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 September 2015 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 30 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 September 2015 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Company name changed no frills LTD\certificate issued on 20/03/13
|
20 March 2013 | Company name changed no frills LTD\certificate issued on 20/03/13
|
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 September 2010 | Registered office address changed from Eagle House, Eagle Way Rochdale Lancs OL11 1TQ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Eagle House, Eagle Way Rochdale Lancs OL11 1TQ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Eagle House, Eagle Way Rochdale Lancs OL11 1TQ on 6 September 2010 (1 page) |
31 August 2010 | Director's details changed for Russell John Bowker on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Russell John Bowker on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Russell John Bowker on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2006 | Incorporation (30 pages) |
31 July 2006 | Incorporation (30 pages) |