Wetherby
West Yorkshire
LS22 7PU
Secretary Name | Miss Kristy Parnell |
---|---|
Status | Current |
Appointed | 17 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 44 Mickleton Road Coventry CV5 6PQ |
Secretary Name | Anna Caroline McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Micklethwaite Grove Wetherby West Yorkshire |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 23 Coxwold View Wetherby West Yorkshire LS22 7PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Nigel Hopps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,892 |
Cash | £116,911 |
Current Liabilities | £978 |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 February 2023 (1 month ago) |
---|---|
Next Return Due | 1 March 2024 (11 months, 2 weeks from now) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
---|---|
22 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
17 March 2019 | Appointment of Miss Kristy Parnell as a secretary on 17 March 2019 (2 pages) |
17 March 2019 | Termination of appointment of Anna Caroline Mcmanus as a secretary on 17 March 2019 (1 page) |
3 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Anna Caroline Mcmanus on 1 June 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Anna Caroline Mcmanus on 1 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Anna Caroline Mcmanus on 1 June 2013 (2 pages) |
21 July 2013 | Registered office address changed from 49 Micklethwaite Grove Wetherby Leeds West Yorkshire LS22 5LA on 21 July 2013 (1 page) |
21 July 2013 | Director's details changed for Nigel Hopps on 1 June 2013 (2 pages) |
21 July 2013 | Director's details changed for Nigel Hopps on 1 June 2013 (2 pages) |
21 July 2013 | Director's details changed for Nigel Hopps on 1 June 2013 (2 pages) |
21 July 2013 | Registered office address changed from 49 Micklethwaite Grove Wetherby Leeds West Yorkshire LS22 5LA on 21 July 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
11 May 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Nigel Hopps on 1 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Anna Caroline Mcmanus on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Nigel Hopps on 1 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Anna Caroline Mcmanus on 1 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Nigel Hopps on 1 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Anna Caroline Mcmanus on 1 June 2010 (2 pages) |
20 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
15 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 November 2008 | Return made up to 15/07/08; full list of members (3 pages) |
17 November 2008 | Return made up to 15/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 October 2007 | Return made up to 15/07/07; no change of members (6 pages) |
11 October 2007 | Return made up to 15/07/07; no change of members (6 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 September 2006 | Return made up to 15/07/06; full list of members
|
19 September 2006 | Return made up to 15/07/06; full list of members
|
14 August 2006 | Registered office changed on 14/08/06 from: 2 avondale villas, thorner leeds west yorkshire LS14 3DQ (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 2 avondale villas, thorner leeds west yorkshire LS14 3DQ (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 15/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
22 July 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 15/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
22 July 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
15 July 2003 | Incorporation (14 pages) |
15 July 2003 | Incorporation (14 pages) |