Ashton-Under-Lyne
OL6 7NB
Secretary Name | Mrs Maria Haley |
---|---|
Status | Current |
Appointed | 15 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne OL6 7NB |
Director Name | Mr Peter Andrew Wilson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
Registered Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
6 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
2 October 2023 | Change of details for Hayley (Yorkshire) Holdings Limited as a person with significant control on 2 October 2023 (2 pages) |
2 October 2023 | Director's details changed for Mr Simon Alan Haley on 2 October 2023 (2 pages) |
2 October 2023 | Secretary's details changed for Mrs Maria Haley on 2 October 2023 (1 page) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
5 July 2022 | Cessation of Ptw Project Management Limited as a person with significant control on 5 July 2022 (1 page) |
5 July 2022 | Change of details for Hayley (Yorkshire) Holdings Limited as a person with significant control on 5 July 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Peter Andrew Wilson as a director on 27 July 2021 (1 page) |
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
18 May 2021 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB England to Integrated House 1 Wistons Lane Elland HX5 9DT on 18 May 2021 (1 page) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
12 April 2018 | Notification of Ptw Project Management Limited as a person with significant control on 14 September 2017 (1 page) |
12 April 2018 | Cessation of Peter Andrew Wilson as a person with significant control on 14 September 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
8 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 June 2015 | Appointment of Peter Andrew Wilson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Peter Andrew Wilson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Peter Andrew Wilson as a director on 1 June 2015 (2 pages) |
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|