Playford
Ipswich
Suffolk
IP6 9DR
Secretary Name | Mr William Peter Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1992(3 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Church Lane Playford Ipswich Suffolk IP6 9DR |
Director Name | Mr Jeremy Reece Benn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 May 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 St. Michaels Way Burley In Wharfedale Ilkley West Yorkshire LS29 7PP |
Director Name | Mrs Sheila Margaret Johnston |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 11 June 2012) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whitelands Road Baildon Shipley West Yorkshire BD17 6NL |
Registered Address | 39 St. Michaels Way Burley In Wharfedale Ilkley West Yorkshire LS29 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,053 |
Cash | £2,039 |
Current Liabilities | £4,620 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
31 January 2021 | Notification of Jeremy Reece Benn as a person with significant control on 31 January 2021 (2 pages) |
---|---|
28 December 2020 | Micro company accounts made up to 31 August 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 August 2014 | Company name changed wharfedale sandwiches LTD\certificate issued on 18/08/14
|
18 August 2014 | Company name changed wharfedale sandwiches LTD\certificate issued on 18/08/14
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Registered office address changed from Copyhold Church Lane Playford Ipswich Suffolk IP6 9DR United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Sheila Johnston as a director (1 page) |
11 June 2012 | Termination of appointment of Sheila Johnston as a director (1 page) |
11 June 2012 | Registered office address changed from Copyhold Church Lane Playford Ipswich Suffolk IP6 9DR United Kingdom on 11 June 2012 (1 page) |
29 May 2012 | Company name changed wpjohnston LTD\certificate issued on 29/05/12
|
29 May 2012 | Company name changed wpjohnston LTD\certificate issued on 29/05/12
|
24 May 2012 | Appointment of Jeremy Reece Benn as a director (3 pages) |
24 May 2012 | Appointment of Jeremy Reece Benn as a director (3 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed conaccess LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Company name changed conaccess LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
24 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 July 2009 | Registered office changed on 05/07/2009 from 6 chevin mill, leeds road otley west yorkshire LS21 1BT (1 page) |
5 July 2009 | Director and secretary's change of particulars / william johnston / 01/05/2009 (1 page) |
5 July 2009 | Location of debenture register (1 page) |
5 July 2009 | Location of debenture register (1 page) |
5 July 2009 | Registered office changed on 05/07/2009 from copyhold church lane playford ipswich suffolk IP6 9DR united kingdom (1 page) |
5 July 2009 | Registered office changed on 05/07/2009 from 6 chevin mill, leeds road otley west yorkshire LS21 1BT (1 page) |
5 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
5 July 2009 | Director and secretary's change of particulars / william johnston / 01/05/2009 (1 page) |
5 July 2009 | Location of register of members (1 page) |
5 July 2009 | Location of register of members (1 page) |
5 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
5 July 2009 | Registered office changed on 05/07/2009 from copyhold church lane playford ipswich suffolk IP6 9DR united kingdom (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 9 whitelands road baildon shipley west yorkshire BD17 6NL (1 page) |
11 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 9 whitelands road baildon shipley west yorkshire BD17 6NL (1 page) |
11 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of debenture register (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
4 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
6 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
28 June 1999 | Return made up to 03/07/99; full list of members (6 pages) |
28 June 1999 | Return made up to 03/07/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (7 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (7 pages) |
7 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
7 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 June 1997 | Return made up to 03/07/97; full list of members (6 pages) |
29 June 1997 | Return made up to 03/07/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
23 June 1996 | Return made up to 03/07/96; no change of members (4 pages) |
23 June 1996 | Return made up to 03/07/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 August 1995 (9 pages) |
4 October 1995 | Full accounts made up to 31 August 1995 (9 pages) |
5 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
5 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |