H & f Bathrooms Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 15, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-05-31
Cash in hand£12,630 +94.56%
Net Worth£-22,722 -84.60%
Liabilities£134,436 -8.96%
Fixed Assets£14,078 -97.59%
Trade Debtors£36,946 +5.77%
Total assets£143,779 -13.39%
Shareholder's funds£37,278 -2.09%
Total liabilities£134,436 -8.96%

H FARRAR (CASTLEFORD) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05393861
Record last updated Tuesday, June 30, 2015 3:36:22 PM UTC
Official Address 46 Dlp House Prescott Street Town
There are 12 companies registered at this street
Locality Town
Region Calderdale, England
Postal Code HX12QW
Sector Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Charts

Visits

H & F BATHROOMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-82025-22025-32025-501
Document TypeDoc. Type Publication datePub. date Download link
Notices Jun 30, 2015 Final meetings Final meetings
Registry Jul 11, 2014 Liquidator's progress report Liquidator's progress report
Registry Jul 11, 2014 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jun 19, 2014 Change of registered office address Change of registered office address
Registry Jun 13, 2013 Change of registered office address 5393... Change of registered office address 5393...
Registry Jun 12, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 12, 2013 Statement of company's affairs Statement of company's affairs
Registry Jun 12, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Mar 20, 2013 Annual return Annual return
Registry Jun 26, 2012 Company name change Company name change
Registry Jun 26, 2012 Change of name certificate Change of name certificate
Registry May 30, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 25, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 25, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 25, 2012 Annual return Annual return
Registry May 25, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Feb 29, 2012 Annual accounts Annual accounts
Registry Sep 12, 2011 Resignation of one Director Resignation of one Director
Registry Sep 12, 2011 Resignation of one Director 5393... Resignation of one Director 5393...
Registry Jul 7, 2011 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Jun 22, 2011 Change of particulars for director Change of particulars for director
Registry Jun 22, 2011 Change of particulars for director 5393... Change of particulars for director 5393...
Registry Jun 22, 2011 Change of particulars for director Change of particulars for director
Registry Jun 22, 2011 Change of particulars for director 5393... Change of particulars for director 5393...
Registry Jun 22, 2011 Annual return Annual return
Financials Jan 12, 2011 Annual accounts Annual accounts
Registry Aug 25, 2010 Change of registered office address Change of registered office address
Registry Mar 16, 2010 Annual return Annual return
Registry Mar 16, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Change of particulars for director 5393... Change of particulars for director 5393...
Financials Dec 20, 2009 Annual accounts Annual accounts
Registry Apr 9, 2009 Annual return Annual return
Registry Mar 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 24, 2009 Annual accounts Annual accounts
Registry Jan 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2008 Annual return Annual return
Financials Feb 15, 2008 Annual accounts Annual accounts
Registry Apr 5, 2007 Annual return Annual return
Financials Jan 18, 2007 Annual accounts Annual accounts
Registry Apr 4, 2006 Annual return Annual return
Registry Oct 20, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2005 Appointment of a director Appointment of a director
Registry Jun 6, 2005 Resignation of a secretary Resignation of a secretary
Registry Jun 6, 2005 Resignation of a director Resignation of a director
Registry May 19, 2005 Appointment of a director Appointment of a director
Registry May 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 19, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 19, 2005 Appointment of a director Appointment of a director
Registry May 19, 2005 Change of accounting reference date Change of accounting reference date
Registry May 19, 2005 Appointment of a director Appointment of a director
Registry Mar 17, 2005 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Mar 16, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)