Company NameSprinkwell Mill Management Company Limited
Company StatusActive
Company Number04583495
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 2002(21 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Eugene Whittingham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Stewart Hamilton George Grant
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andi Sheppard-Eccles
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleTrainer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr James Peter Finan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(18 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusCurrent
Appointed05 November 2019(17 years after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMs Harriet Jane Binks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressNook Farm Haigh Moor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1EF
Director NameHelen Louisa Binks
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleSolicitor
Correspondence Address13 Alexander Drive
Douglas
Isle Of Man
IM2 3QD
Director NameMrs Pauline Binks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNook Farm Haighmoor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1ES
Director NameMr Richard David Binks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNook Farm Haighmoor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1ES
Secretary NameMrs Pauline Binks
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook Farm Haighmoor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1ES
Secretary NameMs Harriet Jane Binks
NationalityBritish
StatusResigned
Appointed27 June 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 July 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressNook Farm Haigh Moor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1EF
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Braithegayte
Wheldrake
York
YO19 6TB
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameDaniel Jeynes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameCurtis Haslam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NamePritti Patel
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressApt 38 Sprinkwell Mill 1 Bradford Road
Dewsbury
West Yorkshire
WF13 2DS
Director NameAnn Tasker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKozi Korna Glenside North
Pinchbeck
Spalding
Lincolnshire
PE11 3SD
Director NamePaul Michael Forrest
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressApartment No 5 Sprinkwell Mill
Bradford Road
Dewsbury
WF13 2DS
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr George Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 March 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed24 October 2012(9 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(10 years after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed25 September 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Linda Grant
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Dolores Charlesworth
StatusResigned
Appointed01 November 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due2 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End2 January

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

20 February 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
8 September 2023Accounts for a dormant company made up to 1 January 2023 (5 pages)
19 July 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
26 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 1 January 2022 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 1 January 2021 (2 pages)
12 April 2021Appointment of Mr James Peter Finan as a director on 8 April 2021 (2 pages)
2 February 2021Termination of appointment of Daniel Jeynes as a director on 21 August 2020 (1 page)
17 December 2020Accounts for a dormant company made up to 1 January 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 November 2019Appointment of J H Watson Property Management Ltd as a secretary on 5 November 2019 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 1 January 2019 (7 pages)
25 June 2019Director's details changed for Mr Nicholas Eugene Whittingham on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Daniel Jeynes on 25 June 2019 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
11 October 2018Appointment of Mr Andi Sheppard-Eccles as a director on 4 October 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 1 January 2018 (7 pages)
9 February 2018Appointment of Mr Stewart Hamilton George Grant as a director on 30 January 2018 (2 pages)
9 January 2018Termination of appointment of Curtis Haslam as a director on 3 January 2018 (1 page)
9 January 2018Termination of appointment of Curtis Haslam as a director on 3 January 2018 (1 page)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
6 June 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
22 August 2016Accounts for a dormant company made up to 1 January 2016 (6 pages)
22 August 2016Accounts for a dormant company made up to 1 January 2016 (6 pages)
12 August 2016Termination of appointment of Linda Grant as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Linda Grant as a director on 12 August 2016 (1 page)
14 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
14 March 2016Termination of appointment of George Davis as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
14 March 2016Termination of appointment of George Davis as a director on 14 March 2016 (1 page)
21 December 2015Appointment of Mrs Dolores Charlesworth as a secretary on 1 November 2015 (2 pages)
21 December 2015Appointment of Mrs Dolores Charlesworth as a secretary on 1 November 2015 (2 pages)
9 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
9 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
30 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
30 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 1 January 2015 (6 pages)
31 July 2015Accounts for a dormant company made up to 1 January 2015 (6 pages)
31 July 2015Accounts for a dormant company made up to 1 January 2015 (6 pages)
19 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
19 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
19 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
14 October 2014Appointment of Ms Linda Grant as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Ms Linda Grant as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Ms Linda Grant as a director on 6 October 2014 (2 pages)
3 October 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
3 October 2014Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 1 January 2014 (6 pages)
12 August 2014Accounts for a dormant company made up to 1 January 2014 (6 pages)
12 August 2014Accounts for a dormant company made up to 1 January 2014 (6 pages)
28 November 2013Annual return made up to 6 November 2013 no member list (6 pages)
28 November 2013Annual return made up to 6 November 2013 no member list (6 pages)
28 November 2013Annual return made up to 6 November 2013 no member list (6 pages)
15 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
15 October 2013Appointment of Navpreet Mander as a secretary (1 page)
15 October 2013Appointment of Navpreet Mander as a secretary (1 page)
15 October 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (6 pages)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
13 December 2012Annual return made up to 6 November 2012 no member list (4 pages)
13 December 2012Annual return made up to 6 November 2012 no member list (4 pages)
13 December 2012Annual return made up to 6 November 2012 no member list (4 pages)
12 December 2012Termination of appointment of Paula Watts as a secretary (1 page)
12 December 2012Director's details changed for Curtis Haslam on 7 November 2011 (2 pages)
12 December 2012Director's details changed for Mr David Kay on 7 November 2011 (2 pages)
12 December 2012Director's details changed for Curtis Haslam on 7 November 2011 (2 pages)
12 December 2012Director's details changed for Curtis Haslam on 7 November 2011 (2 pages)
12 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
12 December 2012Director's details changed for Mr David Kay on 7 November 2011 (2 pages)
12 December 2012Termination of appointment of Paula Watts as a secretary (1 page)
12 December 2012Director's details changed for Mr David Kay on 7 November 2011 (2 pages)
12 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
25 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
25 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
25 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
25 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
25 June 2012Termination of appointment of Paul Forrest as a director (1 page)
25 June 2012Termination of appointment of Paul Forrest as a director (1 page)
15 June 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
15 June 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
15 June 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
7 March 2012Appointment of Mr George Davis as a director (2 pages)
7 March 2012Appointment of Mr George Davis as a director (2 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (6 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (6 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (6 pages)
22 September 2011Total exemption full accounts made up to 1 January 2011 (7 pages)
22 September 2011Total exemption full accounts made up to 1 January 2011 (7 pages)
22 September 2011Total exemption full accounts made up to 1 January 2011 (7 pages)
30 June 2011Termination of appointment of Pritti Patel as a director (1 page)
30 June 2011Termination of appointment of Pritti Patel as a director (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
8 November 2010Annual return made up to 6 November 2010 no member list (8 pages)
8 November 2010Annual return made up to 6 November 2010 no member list (8 pages)
8 November 2010Annual return made up to 6 November 2010 no member list (8 pages)
3 November 2010Termination of appointment of Ann Tasker as a director (1 page)
3 November 2010Termination of appointment of Ann Tasker as a director (1 page)
2 October 2010Total exemption full accounts made up to 1 January 2010 (7 pages)
2 October 2010Total exemption full accounts made up to 1 January 2010 (7 pages)
2 October 2010Total exemption full accounts made up to 1 January 2010 (7 pages)
22 July 2010Termination of appointment of Timothy Mullen as a director (1 page)
22 July 2010Termination of appointment of Timothy Mullen as a director (1 page)
17 February 2010Appointment of Daniel Jeynes as a director (3 pages)
17 February 2010Appointment of Mr Nicholas Eugene Whittingham as a director (3 pages)
17 February 2010Appointment of Ann Tasker as a director (3 pages)
17 February 2010Appointment of Paul Michael Forrest as a director (3 pages)
17 February 2010Appointment of Pritti Patel as a director (3 pages)
17 February 2010Appointment of Curtis Haslam as a director (3 pages)
17 February 2010Appointment of David Kay as a director (3 pages)
17 February 2010Appointment of Pritti Patel as a director (3 pages)
17 February 2010Appointment of Ann Tasker as a director (3 pages)
17 February 2010Appointment of Paul Michael Forrest as a director (3 pages)
17 February 2010Appointment of David Kay as a director (3 pages)
17 February 2010Appointment of Mr Nicholas Eugene Whittingham as a director (3 pages)
17 February 2010Appointment of Curtis Haslam as a director (3 pages)
17 February 2010Appointment of Daniel Jeynes as a director (3 pages)
26 November 2009Annual return made up to 6 November 2009 no member list (2 pages)
26 November 2009Annual return made up to 6 November 2009 no member list (2 pages)
26 November 2009Annual return made up to 6 November 2009 no member list (2 pages)
13 August 2009Total exemption full accounts made up to 1 January 2009 (7 pages)
13 August 2009Total exemption full accounts made up to 1 January 2009 (7 pages)
13 August 2009Total exemption full accounts made up to 1 January 2009 (7 pages)
10 November 2008Annual return made up to 06/11/08 (2 pages)
10 November 2008Annual return made up to 06/11/08 (2 pages)
27 June 2008Total exemption full accounts made up to 1 January 2008 (6 pages)
27 June 2008Total exemption full accounts made up to 1 January 2008 (6 pages)
27 June 2008Total exemption full accounts made up to 1 January 2008 (6 pages)
6 November 2007Annual return made up to 06/11/07 (2 pages)
6 November 2007Annual return made up to 06/11/07 (2 pages)
24 April 2007Total exemption full accounts made up to 1 January 2007 (5 pages)
24 April 2007Total exemption full accounts made up to 1 January 2007 (5 pages)
24 April 2007Total exemption full accounts made up to 1 January 2007 (5 pages)
3 March 2007Total exemption full accounts made up to 1 January 2006 (5 pages)
3 March 2007Total exemption full accounts made up to 1 January 2006 (5 pages)
3 March 2007Total exemption full accounts made up to 1 January 2006 (5 pages)
12 December 2006Annual return made up to 06/11/06 (2 pages)
12 December 2006Annual return made up to 06/11/06 (2 pages)
23 November 2005Annual return made up to 06/11/05 (2 pages)
23 November 2005Annual return made up to 06/11/05 (2 pages)
21 July 2005Total exemption full accounts made up to 1 January 2005 (5 pages)
21 July 2005Total exemption full accounts made up to 1 January 2005 (5 pages)
21 July 2005Total exemption full accounts made up to 1 January 2005 (5 pages)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Registered office changed on 20/07/05 from: nook farm haigh moor road west ardsley wakefield west yorkshire WF3 1ES (1 page)
20 July 2005Registered office changed on 20/07/05 from: nook farm haigh moor road west ardsley wakefield west yorkshire WF3 1ES (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (3 pages)
12 November 2004Annual return made up to 06/11/04 (4 pages)
12 November 2004Annual return made up to 06/11/04 (4 pages)
4 November 2004Total exemption full accounts made up to 1 January 2004 (6 pages)
4 November 2004Total exemption full accounts made up to 1 January 2004 (6 pages)
4 November 2004Total exemption full accounts made up to 1 January 2004 (6 pages)
1 April 2004Accounting reference date shortened from 31/01/04 to 02/01/04 (1 page)
1 April 2004Accounting reference date shortened from 31/01/04 to 02/01/04 (1 page)
12 March 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
12 March 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
27 October 2003Annual return made up to 06/11/03 (4 pages)
27 October 2003Annual return made up to 06/11/03 (4 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
6 November 2002Incorporation (21 pages)
6 November 2002Incorporation (21 pages)