JOHN MAGUIRE (HALIFAX) LIMITED

05128748
HM 3.5 HOLMFIELD MILL HOLDSWORTH ROAD HOLMFIELD HALIFAX HX3 6SN

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 9 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 7 Buy now
20 Aug 2020 officers Change of particulars for director (Mr John Anthony Maguire) 2 Buy now
20 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Amended Accounts 6 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
28 May 2015 annual-return Annual Return 3 Buy now
07 May 2015 accounts Annual Accounts 7 Buy now
16 Jul 2014 accounts Annual Accounts 7 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
02 Jul 2013 accounts Annual Accounts 7 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
09 Jul 2012 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
23 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
23 May 2011 officers Change of particulars for director (John Anthony Maguire) 2 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 accounts Annual Accounts 7 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (John Anthony Maguire) 2 Buy now
14 May 2010 address Move Registers To Sail Company 1 Buy now
14 May 2010 address Change Sail Address Company 1 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2009 accounts Annual Accounts 6 Buy now
15 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
15 May 2009 officers Director's change of particulars / john maguire / 31/12/2008 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom 1 Buy now
15 May 2009 address Location of register of members 1 Buy now
25 Nov 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 officers Appointment terminated secretary riley & co nominees LTD 1 Buy now
23 May 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
23 May 2008 address Location of register of members 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from lumbrook mills, westercroft lane northowram halifax west yorkshire HX3 7TY 1 Buy now
25 Sep 2007 accounts Annual Accounts 8 Buy now
16 Jul 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
16 Jul 2007 address Location of register of members 1 Buy now
09 Oct 2006 accounts Annual Accounts 8 Buy now
18 May 2006 annual-return Return made up to 14/05/06; full list of members 2 Buy now
23 Jun 2005 annual-return Return made up to 14/05/05; full list of members 3 Buy now
24 Feb 2005 officers Director's particulars changed 1 Buy now
22 Feb 2005 accounts Annual Accounts 5 Buy now
15 Feb 2005 accounts Accounting reference date shortened from 31/05/05 to 31/01/05 1 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: lumbrook mills, northowram halifax west yorkshire HX3 7TY 1 Buy now
24 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2004 capital Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Jun 2004 address Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
02 Jun 2004 officers New secretary appointed 1 Buy now
02 Jun 2004 officers New director appointed 1 Buy now
02 Jun 2004 officers Secretary resigned 1 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
14 May 2004 incorporation Incorporation Company 16 Buy now