HAPPY FUTURES (WEST YORKSHIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCertificate of change of name

View Document

05/08/255 August 2025 NewChange of name notice

View Document

16/07/2516 July 2025 Appointment of Mr William Adrian Fletcher as a director on 2025-07-16

View Document

15/07/2515 July 2025 Resolutions

View Document

15/07/2515 July 2025 Memorandum and Articles of Association

View Document

10/07/2510 July 2025 Notification of Brighter Futures Holdings Limited as a person with significant control on 2025-07-09

View Document

10/07/2510 July 2025 Termination of appointment of Mandy Stocks as a director on 2025-07-09

View Document

10/07/2510 July 2025 Cessation of Mandy Stocks as a person with significant control on 2025-07-09

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Satisfaction of charge 086246890002 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 086246890001 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 086246890003 in full

View Document

17/04/2317 April 2023 Registration of charge 086246890005, created on 2023-04-14

View Document

20/03/2320 March 2023 Registration of charge 086246890004, created on 2023-03-14

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/01/206 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

16/03/1916 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARIE FLETCHER / 05/10/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY STOCKS / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE FLETCHER / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MS MANDY STOCKS / 05/10/2017

View Document

05/10/175 October 2017 CESSATION OF STEPHEN DEWSBURY AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWSBURY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086246890002

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086246890003

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086246890001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

24/12/1524 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 3

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MS MANDY STOCKS

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR STEPHEN DEWSBURY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN GUNSON

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE FLETCHER / 03/03/2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM BANK HOUSE 9 DICCONSON TERRACE LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5JY

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company