Northowram
Halifax
West Yorkshire
HX3 7JE
Director Name | Mr Adrian Derek Shaw |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayreville Drive Shelf Halifax West Yorkshire HX3 7PH |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adrian Derek Shaw 25.00% Ordinary A |
---|---|
50 at £1 | David Robert Tankard 25.00% Ordinary A |
50 at £1 | Susan Josephine Moulds 25.00% Ordinary B |
50 at £1 | Susan Patricia Tankard 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,697 |
Cash | £6,602 |
Current Liabilities | £1,258 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
31 October 2014 | Delivered on: 6 November 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Land and building at 15 oaklands, brighouse, west yorkshire. Outstanding |
---|
12 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
14 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
20 August 2020 | Director's details changed for Mr. Adrian Derek Shaw on 20 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 October 2018 | Registered office address changed from 1 Valley Farm South Lane Shelf Halifax West Yorkshire HX3 7PN England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 11 October 2018 (1 page) |
23 July 2018 | Registered office address changed from 4 Northwest Business Park Servia Hill Leeds LS6 2QH to 1 Valley Farm South Lane Shelf Halifax West Yorkshire HX3 7PN on 23 July 2018 (1 page) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 November 2014 | Registration of charge 085564090001, created on 31 October 2014 (5 pages) |
6 November 2014 | Registration of charge 085564090001, created on 31 October 2014 (5 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr. Adrian Derek Shaw on 7 November 2013 (2 pages) |
20 June 2014 | Director's details changed for Mr. David Robert Tankard on 12 August 2013 (2 pages) |
20 June 2014 | Director's details changed for Mr. Adrian Derek Shaw on 7 November 2013 (2 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr. Adrian Derek Shaw on 7 November 2013 (2 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr. David Robert Tankard on 12 August 2013 (2 pages) |
5 June 2013 | Incorporation (39 pages) |
5 June 2013 | Incorporation (39 pages) |