About

Registered Number: 05141309
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Torevell Dent, 1-3 St Anns Place Pellon Lane, Halifax, West Yorkshire, HX1 5RB

 

Established in 2004, The Patisserie (West Yorkshire) Ltd are based in West Yorkshire, it has a status of "Active". This company has 3 directors listed as Taylor, Margaret, Taylor, Margaret, Taylor, Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Margaret 23 August 2015 - 1
TAYLOR, Wayne 01 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Margaret 01 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 27 May 2020
CH03 - Change of particulars for secretary 27 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 02 September 2015
AA01 - Change of accounting reference date 02 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 06 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 15 June 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.