Halifax
West Yorkshire
HX2 6BN
Secretary Name | Carrie Louise Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Throstle Mount Luddendenfoot Halifax West Yorkshire HX2 6BN |
Website | www.nchapman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958755174 |
Telephone region | Mobile |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nathan Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,945 |
Cash | £3,114 |
Current Liabilities | £8,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
9 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 June 2019 | Director's details changed for Mr Nathan Chapman on 24 June 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
15 April 2019 | Secretary's details changed for Carrie Louise Chapman on 15 April 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 7 October 2010 (1 page) |
19 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 October 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/05/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
5 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
5 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | Incorporation (13 pages) |