Peasholme Green
Wetherby
West Yorkshire
LS22 7FS
Director Name | Mr David Julian Hyams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(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 | 26 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr David Allan Liddell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howard Street York North Yorkshire YO10 4BQ |
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 |
4 at £1 | Ware & Kay Solicitors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
21 July 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
28 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Director's details changed for Mr David Julian Hyams on 4 February 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr David Julian Hyams on 4 February 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr David Julian Hyams on 4 February 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Peter Arthur Kay on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Peter Arthur Kay on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Peter Arthur Kay on 1 November 2014 (2 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Mr Peter Arthur Kay on 1 April 2014 (1 page) |
2 April 2014 | Termination of appointment of David Liddell as a director (1 page) |
2 April 2014 | Termination of appointment of David Liddell as a director (1 page) |
2 April 2014 | Director's details changed for Mr Peter Arthur Kay on 1 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Mr Peter Arthur Kay on 1 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mr Peter Arthur Kay on 1 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mr Peter Arthur Kay on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Peter Arthur Kay on 1 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 March 2013 | Incorporation (26 pages) |
26 March 2013 | Incorporation (26 pages) |