Halifax
West Yorkshire
HX2 8DB
Registered Address | Calderdale Business Park, Main Reception Club Lane Halifax West Yorkshire HX2 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Karen Mary Buckley 50.00% Ordinary B |
---|---|
50 at £1 | Louise Anne Milligan 50.00% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (7 pages) |
---|---|
29 August 2023 | Cessation of Karen Mary Buckley as a person with significant control on 31 July 2023 (1 page) |
29 August 2023 | Change of details for Mrs Louise Anne Milligan as a person with significant control on 31 July 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
4 January 2022 | Registered office address changed from C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to C/O Maramar Holdings Ltd Calderdale Business Park, Main Reception Club Lane Halifax West Yorkshire HX2 8DB on 4 January 2022 (1 page) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mrs Louise Anne Milligan on 30 September 2020 (2 pages) |
16 February 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
31 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
22 September 2016 | Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 October 2015 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR on 30 October 2015 (1 page) |
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|