Halifax
West Yorkshire
HX1 5SP
Director Name | Mrs Joanne Catherine Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr William Smith |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Jatinder Singh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Sandal Barn Deep Lane Thornton Bradford West Yorkshire BD13 3SR |
Director Name | Mr Joseph Campbell |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Website | www.decopanel.co.uk |
---|---|
Telephone | 07 545807198 |
Telephone region | Mobile |
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 |
25 at £1 | Mr Peter George Campbell 50.00% Ordinary |
---|---|
25 at £1 | Mrs Joanne Catherine Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,526 |
Cash | £1,334 |
Current Liabilities | £158,141 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
10 September 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 April 2021 | Termination of appointment of Joseph Campbell as a director on 20 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
25 August 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
14 April 2020 | Director's details changed for Mr William Smith on 3 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
10 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Change of share class name or designation (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (6 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
25 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 July 2017 | Change of details for Mrs Joanne Catherine Campbell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Mrs Joanne Catherine Campbell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Change of details for Mr Peter George Campbell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr Peter George Campbell on 6 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Peter George Campbell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for Mr Peter George Campbell on 6 July 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 November 2016 | Appointment of Mr William Smith as a director on 1 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr William Smith as a director on 1 November 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 February 2015 | Appointment of Mr Joseph Campbell as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Joseph Campbell as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Joseph Campbell as a director on 1 February 2015 (2 pages) |
22 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (16 pages) |
22 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (16 pages) |
22 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (16 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
Statement of capital on 2014-10-22
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
Statement of capital on 2014-10-22
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
Statement of capital on 2014-10-22
|
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
18 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
18 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
16 May 2013 | Termination of appointment of Jatinder Singh as a director (1 page) |
16 May 2013 | Termination of appointment of Jatinder Singh as a director (1 page) |
16 May 2013 | Appointment of Mrs Joanne Catherine Campbell as a director (2 pages) |
16 May 2013 | Appointment of Mrs Joanne Catherine Campbell as a director (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from, carlton villa 13-17 carlton street, halifax, west yorkshire, HX1 2AL (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, carlton villa 13-17 carlton street, halifax, west yorkshire, HX1 2AL (1 page) |
3 July 2008 | Incorporation (18 pages) |
3 July 2008 | Incorporation (18 pages) |