Wetherby
West Yorkshire
LS22 7RD
Director Name | Mr Timothy North |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2022(13 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7RD |
Secretary Name | Adam William Steels |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Northfield Close South Cave Brough East Yorkshire HU15 2EW |
Registered Address | First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Fiona Evelyn Steels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,559 |
Cash | £26,414 |
Current Liabilities | £10,744 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
10 July 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
19 October 2022 | Director's details changed for Mr Timothy North on 26 June 2022 (2 pages) |
18 October 2022 | Appointment of Mr Timothy North as a director on 26 June 2022 (2 pages) |
28 July 2022 | Director's details changed for Dr Fiona Evelyn Steels on 13 July 2022 (2 pages) |
27 July 2022 | Change of details for Dr Fiona Evelyn Steels as a person with significant control on 13 July 2022 (2 pages) |
26 July 2022 | Registered office address changed from Princes House Wright Street Hull HU2 8HX England to First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 26 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Fiona Evelyn Steels as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Fiona Evelyn Steels as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 November 2016 | Termination of appointment of Adam William Steels as a secretary on 30 June 2016 (1 page) |
1 November 2016 | Termination of appointment of Adam William Steels as a secretary on 30 June 2016 (1 page) |
26 August 2016 | Secretary's details changed for Adam William Steels on 30 March 2016 (1 page) |
26 August 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 26 August 2016 (1 page) |
26 August 2016 | Secretary's details changed for Adam William Steels on 30 March 2016 (1 page) |
26 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 January 2016 | Director's details changed for Dr Fiona Evelyn Steels on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Adam William Steels on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Dr Fiona Evelyn Steels on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Adam William Steels on 5 January 2016 (1 page) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Incorporation (30 pages) |
25 June 2009 | Incorporation (30 pages) |