Leeds
LS8 1NY
Director Name | Ms Kate Wafer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Gledhow Wood Avenue Leeds LS8 1NY |
Secretary Name | Daniel William Hadley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Gledhow Wood Avenue Leeds LS8 1NY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(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 | 22 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | waferhadley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2403300 |
Telephone region | Leeds |
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,093 |
Cash | £28,827 |
Current Liabilities | £27,196 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 June 2020 | Registered office address changed from 641a Roundhay Road Leeds LS8 4BA to 30 Ground Floor Victoria Avenue Harrogate HG1 5PR on 25 June 2020 (1 page) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Director's details changed for Kate Wafer on 8 December 2011 (2 pages) |
1 March 2013 | Secretary's details changed for Daniel William Hadley on 8 December 2011 (2 pages) |
1 March 2013 | Director's details changed for Daniel William Hadley on 8 December 2011 (2 pages) |
1 March 2013 | Director's details changed for Kate Wafer on 8 December 2011 (2 pages) |
1 March 2013 | Secretary's details changed for Daniel William Hadley on 8 December 2011 (2 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Daniel William Hadley on 8 December 2011 (2 pages) |
1 March 2013 | Secretary's details changed for Daniel William Hadley on 8 December 2011 (2 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Daniel William Hadley on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Kate Wafer on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Daniel William Hadley on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Kate Wafer on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Kate Wafer on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Daniel William Hadley on 1 January 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: c/o clarkson & co jubilee mill suite 9 north street bradford west yorkshire BD1 4EW (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: c/o clarkson & co jubilee mill suite 9 north street bradford west yorkshire BD1 4EW (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 47 denton avenue roundhay leeds west yorkshire LS8 1LE (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 47 denton avenue roundhay leeds west yorkshire LS8 1LE (1 page) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
21 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 April 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |