Halifax
West Yorkshire
HX3 6SN
Secretary Name | Mr Matthew Leslie Chippendale |
---|---|
Status | Current |
Appointed | 12 October 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 3.17, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN |
Director Name | Miss Stephanie Revill |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2LG |
Secretary Name | Miss Stephanie Revill |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2LG |
Website | abilitywetrooms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 247783 |
Telephone region | Halifax |
Registered Address | Unit 3.17, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
100 at £1 | Stephanie Chippendale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,412 |
Cash | £10,341 |
Current Liabilities | £4,929 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
17 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
12 October 2020 | Notification of Matthew Leslie Chippendale as a person with significant control on 12 October 2020 (2 pages) |
12 October 2020 | Appointment of Mr Matthew Leslie Chippendale as a director on 12 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Stephanie Revill as a secretary on 12 October 2020 (1 page) |
12 October 2020 | Cessation of Stephanie Revill as a person with significant control on 12 October 2020 (1 page) |
12 October 2020 | Appointment of Mr Matthew Leslie Chippendale as a secretary on 12 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Stephanie Revill as a director on 12 October 2020 (1 page) |
20 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 August 2018 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Unit 3.17, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 21 August 2018 (1 page) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
12 February 2018 | Secretary's details changed for Miss Stephanie Chippendale on 1 January 2018 (1 page) |
12 February 2018 | Change of details for Miss Stephanie Chippendale as a person with significant control on 19 November 2016 (2 pages) |
12 February 2018 | Director's details changed for Miss Stephanie Chippendale on 1 January 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Registered office address changed from Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 February 2016 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 10 February 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|