York
YO31 9AX
Secretary Name | Miss Lauren Ireland |
---|---|
Status | Closed |
Appointed | 01 March 2017(10 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2023) |
Role | Company Director |
Correspondence Address | 4 Monkton Road York YO31 9AX |
Secretary Name | Emma Halpin-Durband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Kirkdale Road York YO10 3NQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | wayland-designs.co.uk |
---|
Registered Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Halpin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,841 |
Cash | £737 |
Current Liabilities | £2,976 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
9 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 March 2018 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Mr Christopher Halpin-Durband on 21 April 2017 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Change of details for Mr Christopher Halpin-Durband as a person with significant control on 21 April 2017 (2 pages) |
23 November 2017 | Change of details for Mr Christopher Halpin-Durband as a person with significant control on 21 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Miss Lauren Ireland on 21 April 2017 (1 page) |
24 April 2017 | Secretary's details changed for Miss Lauren Ireland on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Emma Halpin-Durband as a secretary on 1 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Emma Halpin-Durband as a secretary on 1 March 2017 (1 page) |
21 April 2017 | Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Appointment of Miss Lauren Ireland as a secretary on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Miss Lauren Ireland as a secretary on 1 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Director's details changed for Christopher Halpin on 17 August 2013 (2 pages) |
20 March 2014 | Secretary's details changed for Emma Durband on 17 August 2013 (1 page) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Christopher Halpin on 17 August 2013 (2 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Secretary's details changed for Emma Durband on 17 August 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 September 2012 | Director's details changed for Christopher Halpin on 23 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Christopher Halpin on 23 August 2012 (2 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Christopher Halpin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher Halpin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher Halpin on 2 March 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
11 April 2008 | Director's change of particulars / christopher halpin / 06/11/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / emma durband / 06/11/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / emma durband / 06/11/2007 (1 page) |
11 April 2008 | Director's change of particulars / christopher halpin / 06/11/2007 (1 page) |
11 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Incorporation (11 pages) |
21 February 2007 | Incorporation (11 pages) |