Bradford
Secretary Name | Dianne Firth |
---|---|
Status | Current |
Appointed | 16 March 2022(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 325 New Hey Road Bradford |
Director Name | Mr Richard Jamie Firth |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathy Lane Ashdale Halifax HX2 9UN |
Secretary Name | Mr Richard Firth |
---|---|
Status | Resigned |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Heathy Lane Ashdale Halifax HX2 9UN |
Registered Address | Netherton Mill Holdsworth Road Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 March 2023 | Previous accounting period extended from 31 July 2022 to 30 September 2022 (1 page) |
23 February 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O C/O Mr R Firth Netherton Mill Holdsworth Road Halifax West Yorkshire HX3 6SN on 23 February 2023 (1 page) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
10 June 2022 | Change of details for Dianne Firth as a person with significant control on 10 June 2022 (2 pages) |
17 March 2022 | Appointment of Dianne Firth as a director on 16 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Richard Firth as a secretary on 16 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Richard Jamie Firth as a director on 16 March 2022 (1 page) |
17 March 2022 | Appointment of Dianne Firth as a secretary on 16 March 2022 (2 pages) |
17 March 2022 | Cessation of Richard Jamie Firth as a person with significant control on 16 March 2022 (1 page) |
17 March 2022 | Notification of Dianne Firth as a person with significant control on 16 March 2022 (2 pages) |
13 March 2022 | Registered office address changed from 4 Heathy Lane Ashdale Halifax HX2 9UN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 March 2022 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
24 July 2018 | Incorporation Statement of capital on 2018-07-24
|