Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Mandy Jane Ward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Jacob Andrew Cromwell |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
16 August 2023 | Change of details for Ability Bathe Holdings Ltd as a person with significant control on 18 September 2019 (2 pages) |
---|---|
19 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 October 2022 | Second filing of Confirmation Statement dated 12 April 2022 (5 pages) |
20 October 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
12 August 2022 | Memorandum and Articles of Association (27 pages) |
12 August 2022 | Change of share class name or designation (2 pages) |
12 August 2022 | Resolutions
|
16 May 2022 | Confirmation statement made on 12 April 2022 with no updates
|
23 March 2022 | Appointment of Mr Jacob Andrew Cromwell as a director on 26 August 2021 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
7 December 2020 | Director's details changed for Mrs Mandy Jane Ward on 4 December 2020 (2 pages) |
7 December 2020 | Director's details changed for Mr Andrew Martin Ward on 4 December 2020 (2 pages) |
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
8 April 2020 | Cessation of Mandy Jane Ward as a person with significant control on 18 September 2019 (1 page) |
8 April 2020 | Cessation of Andrew Martin Ward as a person with significant control on 18 September 2019 (1 page) |
8 April 2020 | Notification of Ability Bathe Holdings Ltd as a person with significant control on 18 September 2019 (2 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
16 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
12 February 2019 | Director's details changed for Mrs Mandy Jane Ward on 12 February 2019 (2 pages) |
12 February 2019 | Change of details for Mrs Mandy Jane Ward as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Andrew Martin Ward on 12 February 2019 (2 pages) |
12 February 2019 | Change of details for Mr Andrew Martin Ward as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 12 February 2019 (1 page) |
13 April 2018 | Incorporation Statement of capital on 2018-04-13
|