West Parade
Halifax
HX1 2EQ
Director Name | Mr Stephen Paul McCreath |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Davies Acre East Kilbride Glasglow G74 5BZ Scotland |
Secretary Name | Mr Lee Martin Kenny |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bayswater Terrace Skircoat Green Halifax West Yorkshire HX3 0NB |
Secretary Name | Mr Paul Michael Tansey |
---|---|
Status | Resigned |
Appointed | 09 July 2012(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR |
Secretary Name | Mr Paul Stanley Reid |
---|---|
Status | Resigned |
Appointed | 21 November 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Website | members.baccaratrevealed.com |
---|---|
Telephone | 0845 0520721 |
Telephone region | Unknown |
Registered Address | Causey Hall Dispensary Walk Halifax HX1 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Lee Kenny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,503 |
Cash | £2,651 |
Current Liabilities | £106,252 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
14 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 April 2023 | Registered office address changed from Croft Myl Office a8B West Parade Halifax HX1 2EQ United Kingdom to Causey Hall Dispensary Walk Halifax HX1 1QL on 1 April 2023 (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ England to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ England to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 May 2015 | Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 May 2014 | Termination of appointment of Paul Reid as a secretary (1 page) |
9 May 2014 | Termination of appointment of Paul Reid as a secretary (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages) |
28 November 2013 | Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 September 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages) |
28 November 2012 | Appointment of Mr Paul Stanley Reid as a secretary (1 page) |
28 November 2012 | Termination of appointment of Paul Tansey as a secretary (1 page) |
28 November 2012 | Termination of appointment of Lee Kenny as a secretary (1 page) |
28 November 2012 | Termination of appointment of Paul Tansey as a secretary (1 page) |
28 November 2012 | Termination of appointment of Lee Kenny as a secretary (1 page) |
28 November 2012 | Appointment of Mr Paul Stanley Reid as a secretary (1 page) |
9 July 2012 | Appointment of Mr. Paul Michael Tansey as a secretary (1 page) |
9 July 2012 | Termination of appointment of Stephen Mccreath as a director (1 page) |
9 July 2012 | Appointment of Mr. Paul Michael Tansey as a secretary (1 page) |
9 July 2012 | Termination of appointment of Stephen Mccreath as a director (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|