Ripponden
Halifax
HX6 4EH
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2014) |
Correspondence Address | 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 January 2015) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | www.wightmanstewart.com |
---|---|
Telephone | 01422 823801 |
Telephone region | Halifax |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,269 |
Cash | £22,878 |
Current Liabilities | £147,992 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
14 March 2012 | Delivered on: 17 March 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
1 November 2017 | Director's details changed for Simon Fitton on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Simon Fitton on 31 October 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
20 January 2016 | Director's details changed for Simon Fitton on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Simon Fitton on 20 January 2016 (2 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 January 2015 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Pha Secretarial Services Ltd as a secretary on 13 January 2015 (2 pages) |
20 January 2015 | Appointment of Pha Secretarial Services Ltd as a secretary on 13 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 13 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 13 January 2015 (1 page) |
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
22 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
22 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
22 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 March 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
5 March 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2012 (15 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2012 (15 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders
|
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders
|
18 October 2012 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
18 October 2012 | Registered office address changed from , New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from , New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
7 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|