Wetherby
LS22 6RS
Director Name | Mr John Michael Mundy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Director Construction Company |
Country of Residence | United Kingdom |
Correspondence Address | 73 Branch Road, Gildersome Leeds West Yorkshire LS27 7LW |
Director Name | Mr Paul Anthony Mundy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Director Construction Company |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bede Close, Holystone Newcastle Upon Tyne Tyne And Wear NE12 9SP |
Telephone | 08445768976 |
---|---|
Telephone region | Unknown |
Registered Address | 59 St. James Street Wetherby LS22 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sharon Louise Yardley 33.33% Ordinary A |
---|---|
1 at £1 | Sharon Louise Yardley 33.33% Ordinary B |
1 at £1 | Sharon Louise Yardley 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£11,294 |
Cash | £1,307 |
Current Liabilities | £12,601 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
14 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
12 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
4 March 2021 | Registered office address changed from Suite 7 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL England to 59 st. James Street Wetherby LS22 6RS on 4 March 2021 (1 page) |
9 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
18 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
6 February 2019 | Registered office address changed from Suite 9 Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR to Suite 7 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL on 6 February 2019 (1 page) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
11 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
16 December 2013 | Director's details changed for Miss Sharon Louise Yardley on 1 September 2013 (2 pages) |
16 December 2013 | Director's details changed for Miss Sharon Louise Yardley on 1 September 2013 (2 pages) |
16 December 2013 | Director's details changed for Miss Sharon Louise Yardley on 1 September 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 November 2013 | Registered office address changed from 7a Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 7a Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 14 November 2013 (1 page) |
20 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Termination of appointment of Paul Mundy as a director (1 page) |
20 March 2013 | Termination of appointment of John Mundy as a director (1 page) |
20 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Termination of appointment of John Mundy as a director (1 page) |
20 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Termination of appointment of Paul Mundy as a director (1 page) |
19 March 2013 | Termination of appointment of Paul Mundy as a director (1 page) |
19 March 2013 | Termination of appointment of John Mundy as a director (1 page) |
19 March 2013 | Registered office address changed from 15 Ropergate End Pontefract West Yorkshire WF8 1JT United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Paul Mundy as a director (1 page) |
19 March 2013 | Termination of appointment of John Mundy as a director (1 page) |
19 March 2013 | Registered office address changed from 15 Ropergate End Pontefract West Yorkshire WF8 1JT United Kingdom on 19 March 2013 (1 page) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|