Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary Name | Patrick Spencer Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Skelbrook Street London SW18 4EY |
Secretary Name | Mr Hugh David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Secretary Name | Kamila Curylo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 October 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB |
Website | www.fostermech.com |
---|
Registered Address | Unit 26g Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mark Macrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,610 |
Cash | £8,603 |
Current Liabilities | £19,252 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
19 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 October 2015 | Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page) |
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Director's details changed for Mr Mark Macrow on 31 January 2013 (2 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Mark Macrow on 31 January 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Termination of appointment of Kamila Curylo as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Kamila Curylo as a secretary (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Termination of appointment of Hugh Foster as a secretary (2 pages) |
27 January 2012 | Registered office address changed from 70 Briggate Knaresborough North Yorkshire HG5 8BH on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 70 Briggate Knaresborough North Yorkshire HG5 8BH on 27 January 2012 (2 pages) |
27 January 2012 | Appointment of Kamila Curylo as a secretary (3 pages) |
27 January 2012 | Appointment of Kamila Curylo as a secretary (3 pages) |
27 January 2012 | Termination of appointment of Hugh Foster as a secretary (2 pages) |
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Company name changed wmm consulting LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Company name changed wmm consulting LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Mark Macrow on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Macrow on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mark Macrow on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Appointment terminated secretary patrick carney (1 page) |
12 February 2009 | Secretary appointed hugh david foster (2 pages) |
12 February 2009 | Appointment terminated secretary patrick carney (1 page) |
12 February 2009 | Secretary appointed hugh david foster (2 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2007 | Incorporation (6 pages) |
10 January 2007 | Incorporation (6 pages) |