York
YO1 7PP
Director Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Secretary Name | Mr Peter Arthur Kay |
---|---|
Status | Current |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Owen Roger Thomas |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Andrew William Bell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2016) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Website | warekay.co.uk |
---|
Registered Address | Sentinel House Peasholme Green York YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ware & Kay Solicitors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,280 |
Cash | £30,896 |
Current Liabilities | £32,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
24 March 2016 | Appointment of Mr Owen Roger Thomas as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Andrew William Bell as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Andrew William Bell as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Owen Roger Thomas as a director on 24 March 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Secretary's details changed for Mr Peter Arthur Kay on 1 May 2014 (1 page) |
24 July 2014 | Secretary's details changed for Mr Peter Arthur Kay on 1 May 2014 (1 page) |
24 July 2014 | Secretary's details changed for Mr Peter Arthur Kay on 1 May 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Michael Neil Peach on 1 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Peter Arthur Kay on 1 May 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Director's details changed for Mr Peter Arthur Kay on 1 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Michael Neil Peach on 1 May 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Michael Neil Peach on 1 May 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Director's details changed for Mr Peter Arthur Kay on 1 May 2014 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
20 November 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 November 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
3 October 2012 | Company name changed yorkshire independent financial advisers LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed yorkshire independent financial advisers LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Change of name notice (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
20 August 2012 | Appointment of Mr Andrew William Bell as a director (2 pages) |
20 August 2012 | Appointment of Mr Andrew William Bell as a director (2 pages) |
18 July 2012 | Incorporation (23 pages) |
18 July 2012 | Incorporation (23 pages) |