Halifax Numerical Controls Ltd was founded on 02 March 1998 and are based in Halifax, it's status at Companies House is "Active". Halifax Numerical Controls Ltd has no directors. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 15 March 2019 | |
AA01 - Change of accounting reference date | 28 January 2019 | |
AD01 - Change of registered office address | 19 November 2018 | |
MR04 - N/A | 19 May 2018 | |
CS01 - N/A | 12 April 2018 | |
CH01 - Change of particulars for director | 12 April 2018 | |
PSC04 - N/A | 12 April 2018 | |
CH03 - Change of particulars for secretary | 12 April 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AA01 - Change of accounting reference date | 14 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA01 - Change of accounting reference date | 27 November 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 10 April 2012 | |
SH03 - Return of purchase of own shares | 23 January 2012 | |
AA - Annual Accounts | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
TM01 - Termination of appointment of director | 07 July 2011 | |
SH06 - Notice of cancellation of shares | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363s - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 01 August 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
169 - Return by a company purchasing its own shares | 19 May 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
169 - Return by a company purchasing its own shares | 15 September 2004 | |
AA - Annual Accounts | 10 September 2004 | |
RESOLUTIONS - N/A | 03 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
363s - Annual Return | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 20 March 2003 | |
RESOLUTIONS - N/A | 23 October 2002 | |
MEM/ARTS - N/A | 23 October 2002 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
363s - Annual Return | 15 March 1999 | |
287 - Change in situation or address of Registered Office | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 1998 | |
395 - Particulars of a mortgage or charge | 27 April 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
NEWINC - New incorporation documents | 02 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 August 2012 | Fully Satisfied |
N/A |
Debenture | 06 July 2011 | Outstanding |
N/A |
Mortgage debenture | 20 April 1998 | Fully Satisfied |
N/A |