Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Mark Cawood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Timothy Cawood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Website | buildersinhalifaxandbradford.com |
---|---|
Telephone | 01422 354786 |
Telephone region | Halifax |
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 |
1 at £1 | Hutton & Cawood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,298 |
Cash | £120,392 |
Current Liabilities | £92,886 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
22 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
28 January 2021 | Registered office address changed from Unit 15a Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 28 January 2021 (1 page) |
15 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
13 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
5 March 2019 | Director's details changed for Mrs Dawn Cawood on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Timothy Cawood on 5 March 2019 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Amended accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Amended accounts made up to 30 November 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
23 April 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
12 April 2010 | Appointment of Mr Mark Cawood as a director (2 pages) |
12 April 2010 | Appointment of Mr Mark Cawood as a director (2 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|