Established in 2003, Horbury Financial Services Ltd has its registered office in Pontefract, it has a status of "Active". The current directors of the business are listed as Baker, Paul Christopher, Baker, Derek, Baker, Jeanne Valerie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Paul Christopher | 06 April 2007 | - | 1 |
BAKER, Derek | 07 February 2003 | 19 October 2010 | 1 |
BAKER, Jeanne Valerie | 07 February 2003 | 09 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 07 May 2020 | |
CH01 - Change of particulars for director | 07 May 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 24 March 2014 | |
MR01 - N/A | 13 March 2014 | |
AA - Annual Accounts | 28 November 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 27 November 2012 | |
SH01 - Return of Allotment of shares | 27 November 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 30 March 2011 | |
TM01 - Termination of appointment of director | 30 March 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 17 December 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363a - Annual Return | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2003 | |
287 - Change in situation or address of Registered Office | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
NEWINC - New incorporation documents | 07 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 March 2014 | Outstanding |
N/A |
Legal charge | 31 March 2008 | Outstanding |
N/A |
Legal charge | 31 March 2008 | Outstanding |
N/A |