Keighley
West Yorkshire
BD21 3SE
Registered Address | 30 North Street Keighley West Yorkshire BD21 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Peter John Haigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£813 |
Cash | £1,329 |
Current Liabilities | £2,999 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
22 February 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
---|---|
13 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
30 March 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
5 November 2019 | Change of details for Mr Peter John Haigh as a person with significant control on 24 October 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Peter John Haigh on 24 October 2019 (2 pages) |
4 November 2019 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 30 North Street Keighley West Yorkshire BD21 3SE on 4 November 2019 (1 page) |
24 October 2019 | Change of details for Mr Peter John Haigh as a person with significant control on 24 October 2019 (2 pages) |
25 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
14 March 2019 | Director's details changed for Mr Peter John Haigh on 14 March 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
19 September 2018 | Director's details changed for Mr Peter John Haigh on 18 January 2018 (2 pages) |
18 September 2018 | Micro company accounts made up to 30 October 2017 (6 pages) |
6 February 2018 | Director's details changed for Mr Peter John Haigh on 18 January 2018 (2 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 April 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 17 April 2012 (1 page) |
2 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mr Peter John Haigh on 18 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Peter John Haigh on 18 October 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Director's details changed for Mr Peter John Haigh on 18 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Director's details changed for Mr Peter John Haigh on 18 October 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 June 2010 | Director's details changed for Mr Peter John Haigh on 26 April 2010 (3 pages) |
8 June 2010 | Director's details changed for Mr Peter John Haigh on 26 April 2010 (3 pages) |
18 November 2009 | Director's details changed for Mr Peter John Haigh on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Peter John Haigh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Peter John Haigh on 1 October 2009 (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from park house friar lane nottingham NG1 6DN (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from park house friar lane nottingham NG1 6DN (1 page) |
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Incorporation (18 pages) |