Wakefield
West Yorkshire
WF1 3DP
Secretary Name | Kirsty Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Wilson Drive Wakefield West Yorkshire WF1 3DP |
Secretary Name | Helen Shillito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 2007) |
Role | Office Secretary |
Correspondence Address | 6 Hazelwood Avenue Garforth Leeds West Yorkshire LS25 2AW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.scwilliamsltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 16 Wilson Drive Wakefield West Yorkshire WF1 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £5,975 |
Cash | £41,950 |
Current Liabilities | £48,499 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (3 months, 3 weeks from now) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 16 Wilson Drive Wakefield West Yorkshire WF1 3DP on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 16 Wilson Drive Wakefield West Yorkshire WF1 3DP on 7 September 2017 (1 page) |
28 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
11 January 2017 | Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 11 January 2017 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 August 2013 | Registered office address changed from C/O Certax Accounting Unit 18 Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from C/O Certax Accounting Unit 18 Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 29 August 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Registered office address changed from Certax House Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Certax House Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Certax House Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 February 2008 | Director's change of particulars / simon williams / 01/12/2007 (1 page) |
25 February 2008 | Secretary's change of particulars / kirsty williams / 01/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / simon williams / 01/12/2007 (1 page) |
25 February 2008 | Secretary's change of particulars / kirsty williams / 01/12/2007 (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
9 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
6 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 July 2003 | Incorporation (6 pages) |
18 July 2003 | Incorporation (6 pages) |