Halifax
HX3 9XB
Director Name | Mr Stephen Rogers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Lower Place Farm Southowram Halifax HX3 9XB |
Secretary Name | Kim Beverley Rogers |
---|---|
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Place Farm Dark Lane Halifax HX3 9XB |
Website | dovecottagenursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 203553 |
Telephone region | Halifax |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Kim Rogers 50.00% Ordinary |
---|---|
250 at £1 | Stephen Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £671 |
Cash | £3,824 |
Current Liabilities | £26,622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
15 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 5 January 2024 (1 page) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 June 2022 | Change of details for Mr Stephen Rogers as a person with significant control on 22 June 2022 (2 pages) |
22 June 2022 | Notification of Kim Beverley Rogers as a person with significant control on 22 June 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 9 November 2021 (1 page) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Secretary's details changed for Kim Rogers on 28 September 2021 (1 page) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2019 | Director's details changed for Mr Stephen Rogers on 17 August 2019 (2 pages) |
30 August 2019 | Secretary's details changed for Kim Rogers on 17 August 2019 (1 page) |
30 August 2019 | Director's details changed for Kim Beverley Rogers on 16 August 2019 (2 pages) |
30 August 2019 | Change of details for Mr Stephen Rogers as a person with significant control on 17 August 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from C/O Hardcastle & Co Accounatnts Ltd 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from C/O Hardcastle & Co Accounatnts Ltd 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 20 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2012 | Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD United Kingdom on 12 April 2012 (1 page) |
30 March 2011 | Company name changed dove cottage plants LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed dove cottage plants LIMITED\certificate issued on 30/03/11
|
15 March 2011 | Incorporation (36 pages) |
15 March 2011 | Incorporation (36 pages) |