Halifax
West Yorkshire
HX1 2QW
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Website | www.redboxresidential.co.uk/ |
---|---|
Telephone | 01274 615844 |
Telephone region | Bradford |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£2,169 |
Cash | £19,799 |
Current Liabilities | £25,243 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 31 October 2021 (overdue) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Director's details changed for Mrs Janine Sheard on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Janine Sheard on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mrs Janine Janine Sheard as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Change of details for Mrs Janine Janine Sheard as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Register(s) moved to registered inspection location (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
8 January 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Registered office address changed from Second Floor Secura House Victoria Road Eccleshill Bradford BD2 2DD United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from Second Floor Secura House Victoria Road Eccleshill Bradford BD2 2DD United Kingdom on 25 April 2012 (1 page) |
17 April 2012 | Company name changed northern hometech LTD\certificate issued on 17/04/12
|
17 April 2012 | Company name changed northern hometech LTD\certificate issued on 17/04/12
|
24 October 2011 | Director's details changed for Mrs Janine Sheard on 17 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mrs Janine Sheard on 17 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Dudley Miles as a director (1 page) |
21 October 2011 | Termination of appointment of Dudley Miles as a director (1 page) |
19 October 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
19 October 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
19 October 2011 | Appointment of Mrs Janine Sheard as a director (2 pages) |
19 October 2011 | Appointment of Mrs Janine Sheard as a director (2 pages) |
17 October 2011 | Incorporation (27 pages) |
17 October 2011 | Incorporation (27 pages) |