Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Philip Michael Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Mary Barker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Housewife And Entrepreneur |
Country of Residence | England |
Correspondence Address | Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD |
Director Name | Aimee Louise Waller |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mrs Susannah Kate Winder |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £97 |
Current Liabilities | £4,787 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
19 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Susanah Kate Winder on 26 September 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Ms Susanah Kate Winder on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Ms Susanah Kate Winder on 27 July 2012 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 16 January 2012 (1 page) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Aimee Waller as a director (1 page) |
6 July 2011 | Termination of appointment of Mary Barker as a director (1 page) |
6 July 2011 | Appointment of Ms Susie Winder as a director (2 pages) |
6 July 2011 | Termination of appointment of Aimee Waller as a director (1 page) |
6 July 2011 | Termination of appointment of Mary Barker as a director (1 page) |
6 July 2011 | Appointment of Ms Susie Winder as a director (2 pages) |
19 April 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
19 April 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|