Hook Heath
Surrey
GU22 0JL
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | hsfltd.co.uk |
---|
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Mr John Zafar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,983 |
Cash | £35,858 |
Current Liabilities | £7,988 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
29 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
---|---|
22 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page) |
31 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
2 January 2023 | Director's details changed for John Zafar on 2 December 2021 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016 (1 page) |
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 March 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Director's details changed for John Zafar on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for John Zafar on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for John Zafar on 7 November 2011 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
23 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP Uk on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP Uk on 23 December 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2009 | Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
4 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
2 February 2009 | Incorporation (22 pages) |
2 February 2009 | Incorporation (22 pages) |