HADLEY INTERIORS LTD

Unit 4a Ladyship Business Park Unit 4a Ladyship Business Park, Halifax, HX3 6TA, West Yorkshire, England
StatusACTIVE
Company No.06508923
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

HADLEY INTERIORS LTD is an active private limited company with number 06508923. It was incorporated 16 years, 3 months, 25 days ago, on 19 February 2008. The company address is Unit 4a Ladyship Business Park Unit 4a Ladyship Business Park, Halifax, HX3 6TA, West Yorkshire, England.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Andrew Christopher Cope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-06

Officer name: Joanne Birchenall

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Joanne Parkin

Change date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: James Michael Parkin

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanne Parkin

Appointment date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nichola Ward

Change date: 2022-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr James Adam Lavin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew James Reeder

Termination date: 2022-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bolton

Termination date: 2021-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Bolton

Cessation date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 06 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Catherine Mort

Termination date: 2020-12-06

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-02

Officer name: Mr Richard Bolton

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 02 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Bolton

Change date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew James Reeder

Appointment date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Parkin

Appointment date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nichola Ward

Appointment date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Andrew Christopher Cope

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Miss Helen Catherine Mort

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Creative Core Group Ltd

Notification date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Denise Bolton

Cessation date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Csp House Armitage Industrial Estate Brighouse Yorkshire HD6 1PU England

New address: Unit 4a Ladyship Business Park Mill Lane Halifax West Yorkshire HX3 6TA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Gary Sagar

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr Gary Sagar

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: 40 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH

Change date: 2019-03-04

New address: Csp House Armitage Industrial Estate Brighouse Yorkshire HD6 1PU

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Ann Bolton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Bolton

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-12

Psc name: Mr Richard Bolton

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Denise Bolton

Notification date: 2017-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-12

Psc name: Ann Bolton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-22

Charge number: 065089230001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bolton

Appointment date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Harriet Kendal-Greene

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: 40 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH

Change date: 2014-11-27

Old address: Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Bolton

Appointment date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hill

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harriet Kendal-Greene

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harriet Kendal-Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john hadley & company LIMITED\certificate issued on 09/11/12

Documents

View document PDF

Change of name notice

Date: 09 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company

Date: 09 Oct 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from upcroft house, moor parkouse beckwithshaw harrogate HG3 1QN

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon hilll / 19/02/2008

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / harriet kendal-greene / 19/02/2008

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHOSE GROUP SERVICES LTD

47 WADDON PARK HOUSE,,CROYDON,CR0 4LW

Number:10737942
Status:ACTIVE
Category:Private Limited Company

JABBERWOKIE CREATIVE COLLECTIVE LTD.

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:08090654
Status:LIQUIDATION
Category:Private Limited Company

MARK RICHARDSON CONSULTANTS LIMITED

38 THE HEADLANDS,NORTHAMPTON,NN3 2PA

Number:05728268
Status:ACTIVE
Category:Private Limited Company

PAUL DE LA PENA PROPERTY HOLDINGS LIMITED

CELCIUS HOUSE AINTREE ROAD,PERSHORE,WR10 2JN

Number:05143456
Status:ACTIVE
Category:Private Limited Company

PROGRESS TRADING COMPANY LTD

86 MONTPELIER RISE,LONDON,HA9 8RQ

Number:11434166
Status:ACTIVE
Category:Private Limited Company

SUPERIOR BUILD SCOTLAND LIMITED

4 DALMELLINGTON DRIVE,GLASGOW,G74 4XH

Number:SC597568
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source