HALIFAX NUMERICAL CONTROLS LIMITED

03519696
HOLMFIELD WORKS SHAY LANE HALIFAX HX3 6RS

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 12 Buy now
16 Apr 2024 mortgage Registration of a charge 21 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 11 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 11 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 11 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 16 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 14 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Michael Diskin) 2 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 officers Change of particulars for secretary (Mr Michael Diskin) 1 Buy now
02 Feb 2018 accounts Annual Accounts 13 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 accounts Annual Accounts 7 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
14 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Aug 2014 accounts Annual Accounts 6 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
12 Jul 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
07 Aug 2012 mortgage Particulars of a mortgage or charge 7 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 capital Return of purchase of own shares 3 Buy now
04 Nov 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 mortgage Particulars of a mortgage or charge 11 Buy now
07 Jul 2011 officers Termination of appointment of director (Timothy Price) 2 Buy now
05 Jul 2011 capital Notice of cancellation of shares 4 Buy now
29 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 5 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Michael Diskin) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Timothy Price) 2 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
10 Oct 2008 accounts Annual Accounts 5 Buy now
13 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
16 Jan 2008 accounts Annual Accounts 8 Buy now
26 Mar 2007 annual-return Return made up to 02/03/07; full list of members 7 Buy now
01 Aug 2006 accounts Annual Accounts 8 Buy now
19 May 2006 resolution Resolution 4 Buy now
19 May 2006 capital £ ic 15000/10000 24/03/06 £ sr 5000@1=5000 1 Buy now
22 Mar 2006 annual-return Return made up to 02/03/06; full list of members 7 Buy now
30 Aug 2005 accounts Annual Accounts 8 Buy now
30 Mar 2005 annual-return Return made up to 02/03/05; full list of members 8 Buy now
15 Oct 2004 officers New secretary appointed 2 Buy now
15 Sep 2004 capital £ ic 20000/15000 24/08/04 £ sr 5000@1=5000 2 Buy now
10 Sep 2004 accounts Annual Accounts 8 Buy now
03 Sep 2004 resolution Resolution 2 Buy now
03 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
05 Mar 2004 annual-return Return made up to 02/03/04; full list of members 9 Buy now
19 Nov 2003 officers Director resigned 1 Buy now
04 Nov 2003 accounts Annual Accounts 7 Buy now
20 Mar 2003 annual-return Return made up to 02/03/03; full list of members 9 Buy now
23 Oct 2002 incorporation Memorandum Articles 4 Buy now
23 Oct 2002 resolution Resolution 1 Buy now
13 Sep 2002 accounts Annual Accounts 7 Buy now
12 Mar 2002 annual-return Return made up to 02/03/02; full list of members 8 Buy now
14 Dec 2001 officers New director appointed 4 Buy now
11 Sep 2001 accounts Annual Accounts 6 Buy now
04 Apr 2001 annual-return Return made up to 02/03/01; full list of members 8 Buy now
25 Aug 2000 accounts Annual Accounts 5 Buy now
31 Mar 2000 annual-return Return made up to 02/03/00; full list of members 8 Buy now
21 Oct 1999 accounts Annual Accounts 5 Buy now
20 Oct 1999 officers New director appointed 2 Buy now
15 Mar 1999 annual-return Return made up to 02/03/99; full list of members 6 Buy now
15 Mar 1999 address Registered office changed on 15/03/99 from: crosslane house crown street cleckheaton west yorkshire BD19 3NF 1 Buy now
09 Nov 1998 officers New director appointed 2 Buy now
09 Nov 1998 capital Ad 27/03/98--------- £ si 19999@1=19999 £ ic 1/20000 2 Buy now
27 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 1998 officers Secretary resigned 1 Buy now
09 Mar 1998 officers New secretary appointed 2 Buy now
02 Mar 1998 incorporation Incorporation Company 16 Buy now