Gouda
2801 Pn
Secretary Name | Mr Joost Van Vollenhoven |
---|---|
Status | Current |
Appointed | 02 November 2023(15 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 74 Westhaven Gouda 2801 Pn |
Director Name | Mr Richard Hugh Brumfitt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Curly Hill Ikley West Yorkshire LS29 0AY |
Director Name | Mr Richard Towry Piddocke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | General Management |
Country of Residence | England |
Correspondence Address | 1 Yewbank Terrace Ilkley West Yorkshire LS29 9EZ |
Secretary Name | Mr Richard Towry Piddocke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | General Management |
Country of Residence | England |
Correspondence Address | 1 Yewbank Terrace Ilkley West Yorkshire LS29 9EZ |
Website | waspinator.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 8154994 |
Telephone region | Leeds |
Registered Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,973 |
Cash | £17,578 |
Current Liabilities | £24,486 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
12 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 March 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
21 February 2017 | Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mr Richard Towry Piddocke on 20 February 2017 (1 page) |
20 February 2017 | Secretary's details changed for Mr Richard Towry Piddocke on 20 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 March 2015 | Termination of appointment of Richard Hugh Brumfitt as a director on 24 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Richard Hugh Brumfitt as a director on 24 February 2015 (1 page) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Registered office address changed from 9 New Brook Street Ilkley West Yorkshire LS29 8DQ on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Yewbank 1 Yewbank Terrace Ilkley West Yorkshire LS29 9EZ England on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Yewbank 1 Yewbank Terrace Ilkley West Yorkshire LS29 9EZ England on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from 9 New Brook Street Ilkley West Yorkshire LS29 8DQ on 13 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 February 2010 | Director's details changed for Richard Towry Piddocke on 4 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Richard Towry Piddocke on 4 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Richard Towry Piddocke on 4 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page) |
19 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page) |
27 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / richard brumfitt / 01/08/2008 (1 page) |
27 February 2009 | Director's change of particulars / richard brumfitt / 01/08/2008 (1 page) |
4 February 2008 | Incorporation (17 pages) |
4 February 2008 | Incorporation (17 pages) |