Harrogate
HG3 1SQ
Director Name | Mrs Lisa Helen Walmsley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Farm Haverah Park Harrogate HG3 1SQ |
Director Name | Anthony Walmsley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Anthony Walmsley |
---|---|
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | — |
Registered Address | Prospect Farm Haverah Park Harrogate HG3 1SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Haverah Park |
Ward | Washburn |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Anthony Walmsley 25.00% Ordinary |
---|---|
25 at £1 | David Walmsley 25.00% Ordinary |
25 at £1 | M. Walmsley 25.00% Ordinary |
25 at £1 | S. Walmsley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,792 |
Cash | £84,748 |
Current Liabilities | £345,973 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
9 August 2017 | Delivered on: 10 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
10 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
16 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
15 September 2022 | Appointment of Mrs Lisa Helen Walmsley as a director on 14 September 2022 (2 pages) |
17 March 2022 | Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
2 February 2022 | Termination of appointment of Anthony Walmsley as a director on 12 December 2021 (1 page) |
9 December 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
16 November 2021 | Notification of David Walmsley as a person with significant control on 17 May 2021 (2 pages) |
16 November 2021 | Withdrawal of a person with significant control statement on 16 November 2021 (2 pages) |
12 July 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
12 July 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
8 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
12 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
14 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 August 2017 | Registration of charge 082878190001, created on 9 August 2017 (23 pages) |
10 August 2017 | Registration of charge 082878190001, created on 9 August 2017 (23 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
8 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 January 2014 | Company name changed d & a walmsley contracting LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Company name changed d & a walmsley contracting LIMITED\certificate issued on 17/01/14
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 November 2012 | Termination of appointment of Anthony Walmsley as a secretary (1 page) |
16 November 2012 | Termination of appointment of Anthony Walmsley as a secretary (1 page) |
16 November 2012 | Appointment of Anthony Walmsley as a director (2 pages) |
16 November 2012 | Appointment of Anthony Walmsley as a director (2 pages) |
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|