Holmfirth
West Yorkshire
HD9 2DP
Secretary Name | Mrs Feiona Margaret Wake |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dunford Road Holmfirth West Yorkshire HD9 2DP |
Director Name | Mrs Feiona Margaret Wake |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dunford Road Holmfirth West Yorkshire HD9 2DP |
Director Name | Mr Adam Paul Morley |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(12 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dunford Road Holmfirth West Yorkshire HD9 2DP |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | wakearchitects.com |
---|---|
Email address | [email protected] |
Telephone | 01484 681755 |
Telephone region | Huddersfield |
Registered Address | 1 Dunford Road Holmfirth West Yorkshire HD9 2DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
2 at £1 | Gary Douglas Wake 50.00% Ordinary |
---|---|
2 at £1 | Mrs Feiona Margaret Wake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,570 |
Cash | £268,659 |
Current Liabilities | £167,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
12 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 July 2020 | Director's details changed for Mr Adam Morley on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
23 September 2019 | Company name changed wake architects LIMITED\certificate issued on 23/09/19
|
28 August 2019 | Resolutions
|
28 August 2019 | Change of name notice (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
12 July 2019 | Change of share class name or designation (2 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Sub-division of shares on 1 July 2019 (4 pages) |
1 July 2019 | Appointment of Mr Adam Morley as a director on 1 July 2019 (2 pages) |
12 June 2019 | Change of details for Mr Gary Douglas Wake as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Change of details for Mrs Feiona Margaret Wake as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Gary Douglas Wake on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mrs Feiona Margaret Wake on 12 June 2019 (2 pages) |
12 June 2019 | Secretary's details changed for Mrs Feiona Margaret Wake on 12 June 2019 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
31 January 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Appointment of Mrs Feiona Margaret Wake as a director on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Feiona Margaret Wake as a director on 1 August 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Registered office address changed from Suite 1, Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from 1 Dunford Road Holmfirth West Yorkshire HD9 2DP England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 1 Dunford Road Holmfirth West Yorkshire HD9 2DP England on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from Suite 1, Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 July 2010 | Director's details changed for Gary Douglas Wake on 4 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Gary Douglas Wake on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Gary Douglas Wake on 4 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 March 2009 | Ad 18/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
30 March 2009 | Ad 18/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / feiona wake / 08/07/2008 (1 page) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 July 2008 | Secretary's change of particulars / feiona wake / 08/07/2008 (1 page) |
21 July 2007 | Ad 04/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Ad 04/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Incorporation (15 pages) |
4 July 2007 | Incorporation (15 pages) |