Greetland
Halifax
West Yorkshire
HX4 8DG
Secretary Name | Leah Jayne Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Ravenstone Drive Greetland Halifax HX4 8DY |
Director Name | Ms Jennifer Dawn Croft |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Princess Street Greetland Halifax West Yorkshire HX4 8DG |
Website | shawconstructionltd.co.uk |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
100 at £1 | Leah Jayne Shaw & Adam John Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,032 |
Cash | £14,142 |
Current Liabilities | £243,924 |
Latest Accounts | 5 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
2 December 2015 | Delivered on: 5 December 2015 Persons entitled: Bank of Cyprus UK LTD Classification: A registered charge Outstanding |
---|---|
30 September 2011 | Delivered on: 10 October 2011 Persons entitled: Bank of Cyprus Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as land and buildings on the south side of rustic avenue, southowram, west yorkshire see image for full details. Outstanding |
30 September 2011 | Delivered on: 10 October 2011 Persons entitled: Bank of Cyprus Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as west vale library, 7 victoria street, greetland, halifax see image for full details. Outstanding |
15 March 2010 | Delivered on: 16 March 2010 Persons entitled: Eastern Credit LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the assets of the company. Outstanding |
4 February 2020 | Registered office address changed from 12 Moorlands Court Greetland Halifax HX4 8LF England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 February 2020 (2 pages) |
---|---|
3 February 2020 | Resolutions
|
3 February 2020 | Statement of affairs (8 pages) |
3 February 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Satisfaction of charge 062347100004 in full (4 pages) |
22 January 2020 | Satisfaction of charge 2 in full (4 pages) |
22 January 2020 | Satisfaction of charge 3 in full (4 pages) |
27 November 2019 | Termination of appointment of Jennifer Dawn Croft as a director on 10 September 2019 (1 page) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
31 July 2018 | Registered office address changed from 4 Princess Street Greetland Halifax West Yorkshire HX4 8DG England to 12 Moorlands Court Greetland Halifax HX4 8LF on 31 July 2018 (1 page) |
30 May 2018 | Change of details for Mr Adam John Shaw as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
16 May 2017 | Appointment of Ms Jennifer Dawn Croft as a director on 21 December 2016 (2 pages) |
16 May 2017 | Appointment of Ms Jennifer Dawn Croft as a director on 21 December 2016 (2 pages) |
2 May 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
17 March 2017 | Change of share class name or designation (2 pages) |
17 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
16 May 2016 | Registered office address changed from 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT to 4 Princess Street Greetland Halifax West Yorkshire HX4 8DG on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Adam John Shaw on 10 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT to 4 Princess Street Greetland Halifax West Yorkshire HX4 8DG on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Adam John Shaw on 10 May 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
5 December 2015 | Registration of charge 062347100004, created on 2 December 2015 (16 pages) |
5 December 2015 | Registration of charge 062347100004, created on 2 December 2015 (16 pages) |
21 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD to 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT on 21 July 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Adam John Shaw on 10 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Adam John Shaw on 10 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD to 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT on 21 July 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 May 2014 | Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD England on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr Adam John Shaw on 21 November 2013 (2 pages) |
13 May 2014 | Registered office address changed from 21 John Street Greetland Halifax West Yorkshire HX4 8AR England on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr Adam John Shaw on 21 November 2013 (2 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 21 John Street Greetland Halifax West Yorkshire HX4 8AR England on 13 May 2014 (1 page) |
6 January 2014 | Termination of appointment of Leah Shaw as a secretary (1 page) |
6 January 2014 | Termination of appointment of Leah Shaw as a secretary (1 page) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
19 June 2013 | Director's details changed for Mr Adam John Shaw on 22 April 2013 (2 pages) |
19 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Registered office address changed from 138 Ravenstone Drive Greetland Halifax HX4 8DY on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 138 Ravenstone Drive Greetland Halifax HX4 8DY on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Adam John Shaw on 22 April 2013 (2 pages) |
19 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
25 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
25 May 2010 | Director's details changed for Adam John Shaw on 2 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Adam John Shaw on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Adam John Shaw on 2 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
8 January 2010 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
24 December 2009 | Previous accounting period shortened from 31 May 2009 to 5 April 2009 (3 pages) |
24 December 2009 | Previous accounting period shortened from 31 May 2009 to 5 April 2009 (3 pages) |
24 December 2009 | Previous accounting period shortened from 31 May 2009 to 5 April 2009 (3 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 May 2007 | Incorporation (16 pages) |
2 May 2007 | Incorporation (16 pages) |