Halifax
West Yorkshire
HX1 2HX
Director Name | Mrs Jane Ratcliffe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
Website | fusedcanvas.com |
---|
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 |
30 at £1 | Andrew Paul Ratcliffe 50.00% Ordinary |
---|---|
30 at £1 | Jane Ratcliffe 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
30 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 March 2021 | Registered office address changed from 8 Cross Crown Street Cleckheaton West Yorkshire BD19 3HW to 21 Clare Road Halifax West Yorkshire HX1 2HX on 31 March 2021 (1 page) |
31 March 2021 | Director's details changed for Mrs Jane Ratcliffe on 31 March 2021 (2 pages) |
31 March 2021 | Director's details changed for Mr Andrew Paul Ratcliffe on 31 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
16 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
26 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 May 2014 | Resolutions
|
22 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
22 May 2014 | Resolutions
|
28 March 2014 | Incorporation
|
28 March 2014 | Incorporation
|