Halifax
West Yorkshire
HX3 8EF
Director Name | Ms Gemma Rivers |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 & 14 Brow Mills Industrial Estate Brighous Halifax West Yorkshire HX3 8EF |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Units 9 & 14 Brow Mills Industrial Estate Brighous Halifax West Yorkshire HX3 8EF |
Registered Address | Units 9 & 14 Brow Mills Industrial Estate Brighouse Road Halifax West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
11 March 2016 | Delivered on: 29 March 2016 Persons entitled: Philip Hopkins Classification: A registered charge Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
27 April 2016 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (3 pages) |
27 April 2016 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (3 pages) |
11 April 2016 | Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages) |
11 April 2016 | Appointment of Ms Gemma Rivers as a director on 11 March 2016 (2 pages) |
29 March 2016 | Registration of charge 098871230001, created on 11 March 2016 (50 pages) |
29 March 2016 | Registration of charge 098871230001, created on 11 March 2016 (50 pages) |
20 January 2016 | Termination of appointment of Roger Kenneth Dyson as a director on 18 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Roger Kenneth Dyson as a director on 18 January 2016 (1 page) |
19 January 2016 | Company name changed hlwkh 612 LIMITED\certificate issued on 19/01/16
|
19 January 2016 | Company name changed hlwkh 612 LIMITED\certificate issued on 19/01/16
|
18 January 2016 | Appointment of Mr Andrew Mark Hopkins as a director on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Units 9 & 14 Brow Mills Industrial Estate Brighouse Road Halifax West Yorkshire HX3 8EF on 18 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Andrew Mark Hopkins as a director on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Units 9 & 14 Brow Mills Industrial Estate Brighouse Road Halifax West Yorkshire HX3 8EF on 18 January 2016 (1 page) |
24 November 2015 | Incorporation
Statement of capital on 2015-11-24
|
24 November 2015 | Incorporation
Statement of capital on 2015-11-24
|