Halifax
West Yorkshire
HX2 0NT
Director Name | Mr Keith Francis Lyons |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Derek Turton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Leslie Robert Carman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Derrick Ratcliffe |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Michael Clegg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mrs Elisabeth Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr John Francis Eastwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Robert Gordon Keywood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Keith Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Oxford Lane Siddal Halifax West Yorkshire HX3 9BJ |
Director Name | Mr Will Frankish |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT |
Secretary Name | Mr Graham Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Park Lea Bradley Huddersfield West Yorkshire HD2 1QP |
Secretary Name | Mr Stephen Boustead |
---|---|
Status | Resigned |
Appointed | 06 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Jack McAusland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2013) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mrs Rona Button |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mrs Kaye Armitage |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Thomas Coulter |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr David Pickles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr David Armitage |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Bob Jamieson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Derrick Munroe Preston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Steven Ambler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Michael Holroyde |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 February 2014) |
Role | Insurance Investigator |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Gordon Abernethy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2017) |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Simon David Kirk |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Barry Ingham |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mrs Judith Abernethy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | M Robin Peters |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Secretary Name | Ms Catherine Rawlinson |
---|---|
Status | Resigned |
Appointed | 17 August 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Ms Michaela McMahon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2017) |
Role | Clinical Lead Physiotherapist |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Christopher Murphy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 2018) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Gordon Abernethy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Graham Gower |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mrs Rachel Vivienne Gledhill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollie Cottage Langcliffe Settle BD24 9NL |
Director Name | Mr Warren Parker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Director Name | Mr Keith James Grimshaw |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
Website | www.westendgc.co.uk |
---|---|
Telephone | 07 609329665 |
Telephone region | Mobile |
Registered Address | Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Warley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,344 |
Cash | £25,128 |
Current Liabilities | £155,642 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
11 August 2023 | Appointment of Mrs Virginia Hodgson as a director on 31 March 2023 (2 pages) |
17 April 2023 | Termination of appointment of Michael Clegg as a director on 31 March 2023 (1 page) |
17 April 2023 | Termination of appointment of John Francis Eastwood as a director on 31 March 2023 (1 page) |
14 April 2023 | Appointment of Mr Norman Booth as a director on 31 March 2023 (2 pages) |
14 April 2023 | Appointment of Mr Craig Mcminn as a director on 31 March 2023 (2 pages) |
16 August 2022 | Appointment of Mr John Francis Eastwood as a director on 26 March 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
16 August 2022 | Appointment of Mr Robert Keywood as a director on 26 March 2022 (2 pages) |
24 July 2022 | Termination of appointment of Elisabeth Taylor as a director on 26 March 2022 (1 page) |
24 July 2022 | Termination of appointment of Keith James Grimshaw as a director on 26 March 2022 (1 page) |
24 July 2022 | Termination of appointment of Derrick Ratcliffe as a director on 26 March 2022 (1 page) |
20 July 2022 | Termination of appointment of Steven Ambler as a director on 26 March 2022 (1 page) |
23 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 August 2020 | Second filing for the appointment of Mr Michael Clegg as a director (3 pages) |
12 August 2020 | Termination of appointment of Warren Parker as a director on 10 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Graham Gower as a director on 10 August 2020 (1 page) |
12 August 2020 | Appointment of Mrs Elisabeth Taylor as a director on 10 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Keith James Grimshaw as a director on 10 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Margaret Wright as a director on 10 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Catherine Rawlinson as a secretary on 10 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Michael Clegg as a director on 10 July 2020
|
12 August 2020 | Director's details changed for Mr Keith James Grimshaw on 10 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Gordon Abernethy as a director on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 April 2019 | Appointment of Mr Warren Parker as a director on 6 April 2019 (2 pages) |
20 April 2019 | Appointment of Miss Margaret Wright as a director on 6 April 2019 (2 pages) |
20 April 2019 | Termination of appointment of Rachel Vivienne Gledhill as a director on 6 April 2019 (1 page) |
20 April 2019 | Appointment of Mr Derrick Ratcliffe as a director on 6 April 2019 (2 pages) |
10 April 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
20 November 2018 | Director's details changed for Mr Stephen Ambler on 20 November 2018 (2 pages) |
22 October 2018 | Appointment of Mrs Rachel Vivienne Gledhill as a director on 15 October 2018 (2 pages) |
21 October 2018 | Termination of appointment of Christopher Murphy as a director on 15 October 2018 (1 page) |
21 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 May 2018 | Appointment of Mr Christopher Murphy as a director on 28 April 2018 (2 pages) |
11 May 2018 | Appointment of Mr Gordon Abernethy as a director on 28 April 2018 (2 pages) |
11 May 2018 | Appointment of Mr Graham Gower as a director on 28 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Derrick Munroe Preston as a director on 29 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Peter Searle as a director on 28 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Michael Holroyde as a director on 28 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Elizabeth Stead as a director on 28 April 2018 (1 page) |
11 December 2017 | Termination of appointment of Judith Abernethy as a director on 6 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Judith Abernethy as a director on 6 December 2017 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 June 2017 | Termination of appointment of Michaela Mcmahon as a director on 20 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Leslie Carman as a director on 20 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Gerald Edgar Smith as a director on 20 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Gordon Abernethy as a director on 18 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Gordon Abernethy as a director on 18 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Michaela Mcmahon as a director on 20 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Gerald Edgar Smith as a director on 20 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Peter Searle as a director on 20 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms Elizabeth Stead as a director on 20 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Leslie Carman as a director on 20 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms Elizabeth Stead as a director on 20 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Peter Searle as a director on 20 May 2017 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 July 2016 | Termination of appointment of Robin Peters as a director on 2 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Robin Peters as a director on 2 June 2016 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 May 2016 | Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages) |
18 May 2016 | Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages) |
17 May 2016 | Termination of appointment of David Rollinson as a director on 1 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages) |
17 May 2016 | Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages) |
17 May 2016 | Termination of appointment of David Rollinson as a director on 1 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages) |
17 May 2016 | Termination of appointment of Brenda Rollinson as a director on 1 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Brenda Rollinson as a director on 1 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Barry Ingham as a director on 1 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages) |
17 May 2016 | Termination of appointment of Barry Ingham as a director on 1 April 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2015 | Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page) |
17 August 2015 | Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages) |
17 August 2015 | Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Appointment of M Robin Peters as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of M Robin Peters as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Rona Button as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Rona Button as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page) |
20 January 2015 | Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages) |
20 January 2015 | Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Register(s) moved to registered office address Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT (1 page) |
28 July 2014 | Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page) |
28 July 2014 | Register(s) moved to registered office address Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT (1 page) |
28 July 2014 | Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page) |
5 May 2014 | Appointment of Mr Keith Francis Lyons as a director (2 pages) |
5 May 2014 | Appointment of Mr Keith Francis Lyons as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Appointment of Mrs Joyce Stimpson as a director (2 pages) |
4 April 2014 | Appointment of Mrs Joyce Stimpson as a director (2 pages) |
3 April 2014 | Termination of appointment of Thomas Coulter as a director (1 page) |
3 April 2014 | Termination of appointment of David Armitage as a director (1 page) |
3 April 2014 | Appointment of Mr Gordon Abernethy as a director (2 pages) |
3 April 2014 | Termination of appointment of Jack Mcausland as a director (1 page) |
3 April 2014 | Termination of appointment of Eric Stevens as a director (1 page) |
3 April 2014 | Termination of appointment of Michael Holroyde as a director (1 page) |
3 April 2014 | Appointment of Mr Simon David Kirk as a director (2 pages) |
3 April 2014 | Termination of appointment of Thomas Coulter as a director (1 page) |
3 April 2014 | Termination of appointment of Barbara Sunderland as a director (1 page) |
3 April 2014 | Termination of appointment of David Armitage as a director (1 page) |
3 April 2014 | Termination of appointment of Eric Stevens as a director (1 page) |
3 April 2014 | Termination of appointment of Michael Holroyde as a director (1 page) |
3 April 2014 | Appointment of Mr Gordon Abernethy as a director (2 pages) |
3 April 2014 | Termination of appointment of Barbara Sunderland as a director (1 page) |
3 April 2014 | Appointment of Mr Simon David Kirk as a director (2 pages) |
3 April 2014 | Termination of appointment of Jack Mcausland as a director (1 page) |
25 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 March 2013 | Appointment of Mr Michael Holroyde as a director (2 pages) |
15 March 2013 | Appointment of Mr Michael Holroyde as a director (2 pages) |
11 March 2013 | Termination of appointment of David Pickles as a director (1 page) |
11 March 2013 | Termination of appointment of Will Frankish as a director (1 page) |
11 March 2013 | Termination of appointment of Will Frankish as a director (1 page) |
11 March 2013 | Termination of appointment of Bob Jamieson as a director (1 page) |
11 March 2013 | Termination of appointment of Bob Jamieson as a director (1 page) |
11 March 2013 | Termination of appointment of David Pickles as a director (1 page) |
11 March 2013 | Appointment of Mr Stephen Ambler as a director (2 pages) |
11 March 2013 | Appointment of Mr Stephen Ambler as a director (2 pages) |
29 January 2013 | Appointment of Mr Robert Michael Priestley as a director (2 pages) |
29 January 2013 | Appointment of Mr Robert Michael Priestley as a director (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Appointment of Mr Thomas Coulter as a director (2 pages) |
17 April 2012 | Appointment of Mr Bob Jamieson as a director (2 pages) |
17 April 2012 | Appointment of Mr Bob Jamieson as a director (2 pages) |
17 April 2012 | Appointment of Mr Thomas Coulter as a director (2 pages) |
12 April 2012 | Appointment of Mr Eric John Stevens as a director (2 pages) |
12 April 2012 | Appointment of Mr Derrick Munroe Preston as a director (2 pages) |
12 April 2012 | Termination of appointment of Keith Hill as a director (1 page) |
12 April 2012 | Termination of appointment of Keith Hill as a director (1 page) |
12 April 2012 | Appointment of Mrs Brenda Rollinson as a director (2 pages) |
12 April 2012 | Appointment of Mr David Rollinson as a director (2 pages) |
12 April 2012 | Appointment of Mrs Kaye Armitage as a director (2 pages) |
12 April 2012 | Appointment of Mrs Barbara Sunderland as a director (2 pages) |
12 April 2012 | Appointment of Mr Graham Thornton as a director (2 pages) |
12 April 2012 | Appointment of Mr David Pickles as a director (2 pages) |
12 April 2012 | Appointment of Mr Eric John Stevens as a director (2 pages) |
12 April 2012 | Appointment of Mrs Barbara Sunderland as a director (2 pages) |
12 April 2012 | Appointment of Mrs Kaye Armitage as a director (2 pages) |
12 April 2012 | Appointment of Mrs Rona Button as a director (2 pages) |
12 April 2012 | Appointment of Mrs Rona Button as a director (2 pages) |
12 April 2012 | Appointment of Mr Derrick Munroe Preston as a director (2 pages) |
12 April 2012 | Appointment of Mr David Pickles as a director (2 pages) |
12 April 2012 | Appointment of Mr Graham Thornton as a director (2 pages) |
12 April 2012 | Appointment of Mr David Armitage as a director (2 pages) |
12 April 2012 | Appointment of Mr David Rollinson as a director (2 pages) |
12 April 2012 | Appointment of Mrs Brenda Rollinson as a director (2 pages) |
12 April 2012 | Appointment of Mr David Armitage as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Appointment of Mr Jack Mcausland as a director (2 pages) |
25 January 2012 | Appointment of Mr Jack Mcausland as a director (2 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Appointment of Mr Stephen Boustead as a secretary (1 page) |
4 February 2011 | Termination of appointment of Graham Gower as a secretary (1 page) |
4 February 2011 | Appointment of Mr Stephen Boustead as a secretary (1 page) |
4 February 2011 | Termination of appointment of Graham Gower as a secretary (1 page) |
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Registered office address changed from Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT on 9 July 2010 (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Registered office address changed from Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT on 9 July 2010 (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Registered office address changed from Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT on 9 July 2010 (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Will Frankish on 31 December 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Will Frankish on 31 December 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page) |
8 July 2010 | Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
10 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
10 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
30 June 2009 | Incorporation (18 pages) |
30 June 2009 | Incorporation (18 pages) |