Download leads from Nexok and grow your business. Find out more

A.Haxby & Sons (Filey) Limited

Documents

Total Documents207
Total Pages1,656

Filing History

29 December 2020Appointment of Alan Lathbury as a director on 14 December 2020
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020
14 December 2020Termination of appointment of Richard Harry Portman as a director on 14 December 2020
7 July 2020Accounts for a dormant company made up to 27 December 2019
17 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020
25 March 2020Confirmation statement made on 19 March 2020 with no updates
8 May 2019Accounts for a dormant company made up to 28 December 2018
29 March 2019Confirmation statement made on 19 March 2019 with updates
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018
11 May 2018Accounts for a dormant company made up to 29 December 2017
21 March 2018Confirmation statement made on 19 March 2018 with updates
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018
5 June 2017Accounts for a dormant company made up to 30 December 2016
5 June 2017Accounts for a dormant company made up to 30 December 2016
23 March 2017Confirmation statement made on 19 March 2017 with updates
23 March 2017Confirmation statement made on 19 March 2017 with updates
16 May 2016Accounts for a dormant company made up to 25 December 2015
16 May 2016Accounts for a dormant company made up to 25 December 2015
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
30 June 2015Accounts for a dormant company made up to 26 December 2014
30 June 2015Accounts for a dormant company made up to 26 December 2014
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,000
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,000
31 October 2014Registration of charge 004638160015, created on 17 October 2014
31 October 2014Registration of charge 004638160015, created on 17 October 2014
16 May 2014Accounts for a dormant company made up to 27 December 2013
16 May 2014Accounts for a dormant company made up to 27 December 2013
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,000
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,000
16 October 2013Accounts for a dormant company made up to 25 January 2013
16 October 2013Accounts for a dormant company made up to 25 January 2013
9 August 2013Registration of charge 004638160014
9 August 2013Registration of charge 004638160014
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
26 April 2013Accounts for a dormant company made up to 31 July 2012
26 April 2013Accounts for a dormant company made up to 31 July 2012
12 February 2013Current accounting period shortened from 25 January 2014 to 31 December 2013
12 February 2013Current accounting period shortened from 25 January 2014 to 31 December 2013
6 February 2013Appointment of Mr Michael Kinloch Mccollum as a director
6 February 2013Appointment of Mr Michael Kinloch Mccollum as a director
5 February 2013Appointment of Mr Andrew Richard Davies as a director
5 February 2013Appointment of Mr Richard Harry Portman as a director
5 February 2013Termination of appointment of Simon Barrick as a director
5 February 2013Termination of appointment of Philip Shepherd as a secretary
5 February 2013Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 5 February 2013
5 February 2013Appointment of Mr Stephen Lee Whittern as a director
5 February 2013Appointment of Mr Richard Harry Portman as a director
5 February 2013Termination of appointment of David Whittaker as a director
5 February 2013Termination of appointment of Walter Dunlop as a director
5 February 2013Appointment of Mr Stephen Lee Whittern as a director
5 February 2013Previous accounting period shortened from 31 July 2013 to 25 January 2013
5 February 2013Previous accounting period shortened from 31 July 2013 to 25 January 2013
5 February 2013Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 5 February 2013
5 February 2013Termination of appointment of Simon Barrick as a director
5 February 2013Termination of appointment of David Whittaker as a director
5 February 2013Appointment of Mr Andrew Richard Davies as a director
5 February 2013Appointment of Mr Richard Harry Portman as a secretary
5 February 2013Termination of appointment of Philip Shepherd as a secretary
5 February 2013Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 5 February 2013
5 February 2013Termination of appointment of Walter Dunlop as a director
5 February 2013Appointment of Mr Richard Harry Portman as a secretary
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
16 May 2012Director's details changed for Mr Walter Dunlop on 16 May 2012
16 May 2012Director's details changed for Mr Walter Dunlop on 16 May 2012
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
17 April 2012Total exemption small company accounts made up to 31 July 2011
17 April 2012Total exemption small company accounts made up to 31 July 2011
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
20 April 2011Total exemption small company accounts made up to 31 July 2010
20 April 2011Total exemption small company accounts made up to 31 July 2010
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
29 April 2010Accounts for a small company made up to 31 July 2009
29 April 2010Accounts for a small company made up to 31 July 2009
9 July 2009Director appointed simon john barrick
9 July 2009Director appointed simon john barrick
28 May 2009Accounts for a small company made up to 31 July 2008
28 May 2009Accounts for a small company made up to 31 July 2008
15 May 2009Return made up to 13/05/09; full list of members
15 May 2009Return made up to 13/05/09; full list of members
1 September 2008Appointment terminated director edward haddon
1 September 2008Appointment terminated director edward haddon
30 May 2008Accounts for a small company made up to 31 July 2007
30 May 2008Accounts for a small company made up to 31 July 2007
14 May 2008Return made up to 13/05/08; full list of members
14 May 2008Return made up to 13/05/08; full list of members
20 February 2008Particulars of mortgage/charge
20 February 2008Particulars of mortgage/charge
15 February 2008Particulars of mortgage/charge
15 February 2008Particulars of mortgage/charge
12 November 2007New secretary appointed
12 November 2007New secretary appointed
12 November 2007Secretary resigned
12 November 2007Secretary resigned
9 August 2007Accounts for a small company made up to 31 December 2006
9 August 2007Accounts for a small company made up to 31 December 2006
29 June 2007Accounting reference date shortened from 31/12/07 to 31/07/07
29 June 2007Accounting reference date shortened from 31/12/07 to 31/07/07
21 June 2007Director resigned
21 June 2007New director appointed
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2007New director appointed
21 June 2007Secretary resigned
21 June 2007Director resigned
21 June 2007Director resigned
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2007Director resigned
21 June 2007Secretary resigned
21 June 2007New secretary appointed;new director appointed
21 June 2007New secretary appointed;new director appointed
21 June 2007Director resigned
21 June 2007Director resigned
19 June 2007Declaration of assistance for shares acquisition
19 June 2007Declaration of assistance for shares acquisition
19 June 2007Declaration of satisfaction of mortgage/charge
19 June 2007Declaration of satisfaction of mortgage/charge
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 June 2007Resolutions
  • RES13 ‐ Re filing of forms 01/06/07
19 June 2007Resolutions
  • RES13 ‐ Re filing of forms 01/06/07
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 June 2007Particulars of mortgage/charge
15 June 2007Particulars of mortgage/charge
15 June 2007Particulars of mortgage/charge
15 June 2007Particulars of mortgage/charge
14 June 2007Particulars of mortgage/charge
14 June 2007Particulars of mortgage/charge
14 June 2007Particulars of mortgage/charge
14 June 2007Particulars of mortgage/charge
12 June 2007Return made up to 13/05/07; no change of members
12 June 2007Return made up to 13/05/07; no change of members
9 June 2006Accounts for a small company made up to 31 December 2005
9 June 2006Accounts for a small company made up to 31 December 2005
26 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 2005Accounts for a small company made up to 31 December 2004
20 September 2005Accounts for a small company made up to 31 December 2004
25 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2004Accounts for a small company made up to 31 December 2003
13 July 2004Accounts for a small company made up to 31 December 2003
3 June 2004Return made up to 13/05/04; full list of members
3 June 2004Return made up to 13/05/04; full list of members
4 December 2003New director appointed
4 December 2003New director appointed
24 July 2003Accounts for a small company made up to 31 December 2002
24 July 2003Accounts for a small company made up to 31 December 2002
27 May 2003Return made up to 13/05/03; full list of members
27 May 2003Return made up to 13/05/03; full list of members
4 July 2002Accounts for a small company made up to 31 December 2001
4 July 2002Accounts for a small company made up to 31 December 2001
27 May 2002Return made up to 13/05/02; full list of members
27 May 2002Return made up to 13/05/02; full list of members
20 June 2001Accounts for a small company made up to 31 December 2000
20 June 2001Accounts for a small company made up to 31 December 2000
31 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 July 2000Accounts for a small company made up to 31 December 1999
14 July 2000Accounts for a small company made up to 31 December 1999
2 June 2000Return made up to 13/05/00; full list of members
2 June 2000Return made up to 13/05/00; full list of members
27 July 1999Return made up to 13/05/99; no change of members
27 July 1999Return made up to 13/05/99; no change of members
15 July 1999New secretary appointed
15 July 1999Secretary resigned;director resigned
15 July 1999New director appointed
15 July 1999New director appointed
15 July 1999New director appointed
15 July 1999Secretary resigned;director resigned
15 July 1999New secretary appointed
15 July 1999New director appointed
6 July 1999Accounts for a small company made up to 31 December 1998
6 July 1999Accounts for a small company made up to 31 December 1998
25 January 1999Particulars of mortgage/charge
25 January 1999Particulars of mortgage/charge
29 October 1998Accounts for a small company made up to 31 December 1997
29 October 1998Accounts for a small company made up to 31 December 1997
31 July 1998Particulars of mortgage/charge
31 July 1998Particulars of mortgage/charge
11 June 1998Return made up to 13/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
11 June 1998Return made up to 13/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
23 September 1997Accounts for a small company made up to 31 December 1996
23 September 1997Accounts for a small company made up to 31 December 1996
16 June 1997Return made up to 13/05/97; no change of members
16 June 1997Return made up to 13/05/97; no change of members
9 October 1996Accounts for a small company made up to 31 December 1995
9 October 1996Accounts for a small company made up to 31 December 1995
10 June 1996Return made up to 13/05/96; no change of members
10 June 1996Return made up to 13/05/96; no change of members
7 September 1995Accounts for a small company made up to 31 December 1994
7 September 1995Accounts for a small company made up to 31 December 1994
25 July 1995Particulars of mortgage/charge
25 July 1995Particulars of mortgage/charge
21 June 1995Return made up to 13/05/95; full list of members
21 June 1995Return made up to 13/05/95; full list of members
19 April 1989Dissolution discontinued
19 April 1989Dissolution discontinued
24 January 1949Certificate of incorporation
24 January 1949Certificate of incorporation
24 January 1949Incorporation
24 January 1949Incorporation
Sign up now to grow your client base. Plans & Pricing