Wetherby
West Yorkshire
LS22 6LX
Director Name | Mrs Eleanor Marie Kernighan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
2 at £1 | Hall & Precott Directors 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249,206 |
Cash | £78,660 |
Current Liabilities | £3,394,231 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
3 January 2024 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
10 May 2017 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 10 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 May 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 May 2015 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 23 May 2015 (1 page) |
23 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 1 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 23 May 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England on 6 March 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 August 2013 | Registered office address changed from Belmont House 12 Queen Parade Harrogate North Yorkshire HG1 5PP on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Belmont House 12 Queen Parade Harrogate North Yorkshire HG1 5PP on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Belmont House 12 Queen Parade Harrogate North Yorkshire HG1 5PP on 8 August 2013 (1 page) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Termination of appointment of John Holden as a director (2 pages) |
15 July 2011 | Appointment of Eleanor Marie Kernighan as a director (3 pages) |
15 July 2011 | Termination of appointment of John Holden as a director (2 pages) |
15 July 2011 | Appointment of Eleanor Marie Kernighan as a director (3 pages) |
15 July 2011 | Appointment of Andrew Brian Kernighan as a director (3 pages) |
15 July 2011 | Appointment of Andrew Brian Kernighan as a director (3 pages) |
15 July 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
15 July 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
12 July 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
12 July 2011 | Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages) |
12 July 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 5 April 2012 (3 pages) |
22 June 2011 | Company name changed gweco 508 LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Company name changed gweco 508 LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice (2 pages) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|