Wetherby
West Yorkshire
LS22 6LX
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Jason Gordon Clark & Natasha Louise Hanley 50.00% Ordinary C |
---|---|
400 at £1 | Jason Gordon Clark 40.00% Ordinary A |
100 at £1 | Natasha Louise Hanley 10.00% Ordinary B |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
14 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
6 August 2021 | Director's details changed for Mr Jason Gordon Clark on 6 August 2021 (2 pages) |
6 August 2021 | Change of details for Mr Jason Gordon Clark as a person with significant control on 6 August 2021 (2 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
12 November 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
9 September 2019 | Registered office address changed from Crescent Wood Snowdenham Links Road Bramley Guilford Surrey GU5 0BX England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 9 September 2019 (1 page) |
5 September 2019 | Director's details changed for Mr Jason Gordon Clark on 2 September 2019 (2 pages) |
5 September 2019 | Change of details for Mr Jason Gordon Clark as a person with significant control on 2 September 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
12 October 2017 | Registered office address changed from 1 Montagu Place Shalford Guildford Surrey GU4 8DU United Kingdom to Crescent Wood Snowdenham Links Road Bramley Guilford Surrey GU5 0BX on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 1 Montagu Place Shalford Guildford Surrey GU4 8DU United Kingdom to Crescent Wood Snowdenham Links Road Bramley Guilford Surrey GU5 0BX on 12 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
24 November 2015 | Registered office address changed from Bentley Hall Eckington Road Coal Aston Sheffield Derbyshire S18 3BF to 1 Montagu Place Shalford Guildford Surrey GU4 8DU on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Bentley Hall Eckington Road Coal Aston Sheffield Derbyshire S18 3BF to 1 Montagu Place Shalford Guildford Surrey GU4 8DU on 24 November 2015 (1 page) |
22 October 2015 | Register inspection address has been changed to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
22 October 2015 | Register inspection address has been changed to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
21 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
11 June 2015 | Director's details changed for Mr Jason Gordon Clark on 6 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Jason Gordon Clark on 6 May 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Jason Gordon Clark on 6 May 2015 (2 pages) |
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|