Wakefield
WF1 3AJ
Director Name | Mr Andrew Christopher Bennell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 39 Victoria Mills Woodhead Road Holmfirth West Yorkshire HD9 2TP |
Registered Address | 1 College Court Morley Leeds West Yorkshire LS27 7WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 15 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 12 April 2024 (6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
25 July 2014 | Delivered on: 28 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 February 2024 | Previous accounting period shortened from 28 May 2023 to 27 May 2023 (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 14 July 2023 with updates (3 pages) |
13 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
24 March 2023 | Registered office address changed from 1 Pavilion Way Wakefield WF1 3AJ England to 1 College Court Morley Leeds West Yorkshire LS27 7WF on 24 March 2023 (1 page) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
22 February 2023 | Company name changed afp group holdings LIMITED\certificate issued on 22/02/23
|
9 August 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
13 May 2022 | Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page) |
24 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
23 August 2021 | Registered office address changed from 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 1 Pavilion Way Wakefield WF1 3AJ on 23 August 2021 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
25 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
5 August 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
18 July 2019 | Resolutions
|
17 July 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Company name changed rainbow toners LTD\certificate issued on 12/02/16
|
12 February 2016 | Company name changed rainbow toners LTD\certificate issued on 12/02/16
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 November 2014 | Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Ryan Anthony Pharo on 1 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ to 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 13 November 2014 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 July 2014 | Registration of charge 072553020001, created on 25 July 2014 (8 pages) |
28 July 2014 | Registration of charge 072553020001, created on 25 July 2014 (8 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Company name changed afp design LTD\certificate issued on 07/05/14
|
7 May 2014 | Company name changed afp design LTD\certificate issued on 07/05/14
|
7 May 2014 | Change of name notice (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Ryan Anthony Pharo on 25 July 2010 (2 pages) |
25 July 2013 | Director's details changed for Mr Ryan Anthony Pharo on 25 July 2010 (2 pages) |
26 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 28 November 2012 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Ryan Anthony Pharo on 30 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
22 May 2011 | Termination of appointment of Andrew Bennell as a director (1 page) |
22 May 2011 | Termination of appointment of Andrew Bennell as a director (1 page) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|