Rawdon
Leeds
LS19 6QQ
Director Name | Mrs Alison Louise Walker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Home Maker |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House The Croft House Main Street Leeds West Yorkshire LS20 8NX |
Director Name | Mrs Alison Louise Walker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Houswife |
Country of Residence | United Kingdom |
Correspondence Address | Whiteleaf Layton Avenue, Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Mr Gary Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteleaf Layton Avenue Rawdon Leeds LS19 6QQ |
Director Name | Mr Gihan Ismail |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Glycena Road London SW11 5TE |
Director Name | Mr Kevin Alan Snell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Almara Summerhill Althorne Essex CM3 6BY |
Director Name | Mr Stephen Edward Wiltshire |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Clarance Road St Albans Hertfordshire AL1 4NG |
Secretary Name | Mr Gihan Ismail |
---|---|
Status | Resigned |
Appointed | 22 February 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Whiteleaf Layton Avenue, Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0113 2503289 |
---|---|
Telephone region | Leeds |
Registered Address | The Croft House Main Street Hawksworth Leeds West Yorkshire LS20 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | Hawksworth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Registered office address changed from The Croft House the Croft House Main Street Leeds West Yorkshire LS20 8NX United Kingdom to The Croft House Main Street Hawksworth Leeds West Yorkshire LS20 8NX on 15 May 2023 (1 page) |
11 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
17 May 2021 | Registered office address changed from 305 Whitfield Mill Meadow Road Apperley Bridge Bradford BD10 0LP United Kingdom to The Croft House the Croft House Main Street Leeds West Yorkshire LS20 8NX on 17 May 2021 (1 page) |
20 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
17 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Registered office address changed from Whiteleaf Layton Avenue, Rawdon Leeds West Yorkshire LS19 6QQ to 305 Whitfield Mill Meadow Road Apperley Bridge Bradford BD10 0LP on 13 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
22 August 2018 | Resolutions
|
25 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 May 2014 | Appointment of Alison Louise Walker as a director (2 pages) |
27 May 2014 | Termination of appointment of Kevin Snell as a director (1 page) |
27 May 2014 | Termination of appointment of Gihan Ismail as a director (1 page) |
27 May 2014 | Appointment of Alison Louise Walker as a director (2 pages) |
27 May 2014 | Termination of appointment of Gihan Ismail as a secretary (1 page) |
27 May 2014 | Termination of appointment of Stephen Wiltshire as a director (1 page) |
27 May 2014 | Termination of appointment of Kevin Snell as a director (1 page) |
27 May 2014 | Termination of appointment of Stephen Wiltshire as a director (1 page) |
27 May 2014 | Termination of appointment of Gihan Ismail as a secretary (1 page) |
27 May 2014 | Termination of appointment of Kevin Snell as a director (1 page) |
27 May 2014 | Termination of appointment of Gihan Ismail as a secretary (1 page) |
27 May 2014 | Termination of appointment of Stephen Wiltshire as a director (1 page) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Termination of appointment of Kevin Snell as a director (1 page) |
27 May 2014 | Termination of appointment of Gihan Ismail as a director (1 page) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Termination of appointment of Gihan Ismail as a director (1 page) |
27 May 2014 | Termination of appointment of Gihan Ismail as a director (1 page) |
27 May 2014 | Termination of appointment of Stephen Wiltshire as a director (1 page) |
27 May 2014 | Termination of appointment of Gihan Ismail as a secretary (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 June 2012 | Director's details changed for Mr Stephen Edward Wiltshire on 12 May 2012 (2 pages) |
5 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Director's details changed for Gary Robert Walker on 12 May 2012 (2 pages) |
5 June 2012 | Director's details changed for Gary Robert Walker on 12 May 2012 (2 pages) |
5 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
5 June 2012 | Director's details changed for Mr Stephen Edward Wiltshire on 12 May 2012 (2 pages) |
22 February 2012 | Termination of appointment of Alison Walker as a director (1 page) |
22 February 2012 | Appointment of Mr Gihan Ismail as a director (2 pages) |
22 February 2012 | Appointment of Mr Gihan Ismail as a secretary (1 page) |
22 February 2012 | Termination of appointment of Gary Walker as a secretary (1 page) |
22 February 2012 | Termination of appointment of Alison Walker as a director (1 page) |
22 February 2012 | Appointment of Mr Kevin Alan Snell as a director (2 pages) |
22 February 2012 | Appointment of Mr Stehen Edward Wiltshire as a director (2 pages) |
22 February 2012 | Termination of appointment of Gary Walker as a secretary (1 page) |
22 February 2012 | Appointment of Mr Stehen Edward Wiltshire as a director (2 pages) |
22 February 2012 | Appointment of Mr Gihan Ismail as a secretary (1 page) |
22 February 2012 | Appointment of Mr Gihan Ismail as a director (2 pages) |
22 February 2012 | Appointment of Mr Kevin Alan Snell as a director (2 pages) |
11 January 2012 | Company name changed gw investor solutions LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed gw investor solutions LIMITED\certificate issued on 11/01/12
|
30 December 2011 | Change of name notice (2 pages) |
30 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Alison Louise Walker on 12 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Alison Louise Walker on 12 May 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 July 2007 | Return made up to 12/05/07; no change of members (7 pages) |
21 July 2007 | Return made up to 12/05/07; no change of members (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
31 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
10 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2002 | Return made up to 12/05/01; full list of members (6 pages) |
21 January 2002 | Return made up to 12/05/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
2 June 1999 | Ad 24/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1999 | Ad 24/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: whiteleaf layton avenue, rawdon leeds west yorkshire LS19 6QQ (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: whiteleaf layton avenue, rawdon leeds west yorkshire LS19 6QQ (1 page) |
12 May 1999 | Incorporation (17 pages) |
12 May 1999 | Incorporation (17 pages) |