Wetherby
West Yorkshire
LS22 7QY
Secretary Name | Mrs Stella Jennifer Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.smokedfoods.co.uk |
---|
Registered Address | 9 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | David William Bentley 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 January 2014 | Registered office address changed from Riverview Court 1 Castle Gate Wetherby Leeds West Yorkshire LS22 6LE on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Riverview Court 1 Castle Gate Wetherby Leeds West Yorkshire LS22 6LE on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Riverview Court 1 Castle Gate Wetherby Leeds West Yorkshire LS22 6LE on 8 January 2014 (1 page) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr David William Bentley on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Stella Jennifer Bentley on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr David William Bentley on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Stella Jennifer Bentley on 19 November 2009 (1 page) |
22 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 July 2004 | Return made up to 19/07/04; full list of members (2 pages) |
21 July 2004 | Return made up to 19/07/04; full list of members (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
14 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members
|
15 August 2001 | Return made up to 19/07/01; full list of members
|
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New secretary appointed (1 page) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | New secretary appointed (1 page) |
27 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Incorporation (17 pages) |
19 July 2000 | Incorporation (17 pages) |