Wetherby
West Yorkshire
LS22 7DW
Director Name | Paul Heridge |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbeck Way Sandbeck Way Wetherby West Yorkshire LS22 7DW |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(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 | Jill Louise Barker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 November 2013) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Unit 2 Bearl Farm Estates Stocksfield Northumberland NE43 7AL |
Director Name | Mr Robert Ainsworth Mullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Bearl Farm Estates Stocksfield Northumberland NE43 7AL |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | Sandbeck Way Wetherby West Yorkshire LS22 7DW |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 7 March 2023 (overdue) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages) |
22 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (16 pages) |
22 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (16 pages) |
1 April 2015 | Registered office address changed from , Unit 2 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL to Sandbeck Way Sandbeck Way Wetherby West Yorkshire LS22 7DW on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from , Unit 2 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL to Sandbeck Way Sandbeck Way Wetherby West Yorkshire LS22 7DW on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from , Unit 2 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL to Sandbeck Way Sandbeck Way Wetherby West Yorkshire LS22 7DW on 1 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
Statement of capital on 2015-07-08
|
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
Statement of capital on 2015-07-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 November 2013 | Termination of appointment of Robert Mullen as a director (2 pages) |
11 November 2013 | Termination of appointment of Robert Mullen as a director (2 pages) |
11 November 2013 | Termination of appointment of Jill Barker as a director (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Termination of appointment of Jill Barker as a director (2 pages) |
24 April 2013 | Appointment of Mr Robert Ainsworth Mullen as a director (3 pages) |
24 April 2013 | Appointment of Mr Robert Ainsworth Mullen as a director (3 pages) |
12 April 2013 | Registered office address changed from , Unit 10 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from , Unit 10 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL on 12 April 2013 (2 pages) |
3 April 2013 | Appointment of Mr Peter Turrill as a director (3 pages) |
3 April 2013 | Appointment of Mr Peter Turrill as a director (3 pages) |
26 March 2013 | Appointment of Jill Louise Barker as a director (3 pages) |
26 March 2013 | Appointment of Jill Louise Barker as a director (3 pages) |
26 March 2013 | Appointment of Paul Heridge as a director (3 pages) |
26 March 2013 | Appointment of Paul Heridge as a director (3 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Resolutions
|
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed gweco 557 LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Company name changed gweco 557 LIMITED\certificate issued on 19/03/13
|
18 March 2013 | Resolutions
|
18 March 2013 | Change of share class name or designation (2 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
18 March 2013 | Sub-division of shares on 8 March 2013 (5 pages) |
18 March 2013 | Termination of appointment of John Holden as a director (2 pages) |
18 March 2013 | Sub-division of shares on 8 March 2013 (5 pages) |
18 March 2013 | Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 18 March 2013 (3 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Termination of appointment of John Holden as a director (2 pages) |
18 March 2013 | Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 18 March 2013 (3 pages) |
18 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
18 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2013 | Change of share class name or designation (2 pages) |
18 March 2013 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
18 March 2013 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
18 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
18 March 2013 | Sub-division of shares on 8 March 2013 (5 pages) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|