Wakefield
West Yorkshire
WF1 2SD
Registered Address | Ground Floor Offices,Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
17 October 2023 | Resolutions
|
---|---|
26 September 2023 | Registered office address changed from Unit 6 Navigation Court Calder Park Wakefield WF2 7BJ England to Ground Floor Offices,Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023 (2 pages) |
26 September 2023 | Appointment of a voluntary liquidator (3 pages) |
26 September 2023 | Statement of affairs (10 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 February 2023 | Registered office address changed from The Woolstapler 8 Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom to Unit 6 Navigation Court Calder Park Wakefield WF2 7BJ on 3 February 2023 (1 page) |
12 July 2022 | Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (2 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 July 2020 | Cessation of Gavin Lee Woodhouse as a person with significant control on 1 February 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
31 January 2020 | Change of details for Mr Daniel Norman Lacey as a person with significant control on 18 March 2019 (2 pages) |
31 January 2020 | Director's details changed for Mr Daniel Norman Lacey on 18 March 2019 (2 pages) |
28 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
22 July 2019 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Woolstapler 8 Cheapside Wakefield West Yorkshire WF1 2SD on 22 July 2019 (1 page) |
24 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Change of details for Mr Gavin Lee Woodhouse as a person with significant control on 25 October 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
16 April 2018 | Change of details for Mr Daniel Norman Lacey as a person with significant control on 19 December 2017 (2 pages) |
13 April 2018 | Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to 33 George Street Wakefield West Yorkshire WF1 1LX on 13 April 2018 (1 page) |
13 April 2018 | Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (2 pages) |
13 April 2018 | Change of details for Mr Daniel Norman Lacey as a person with significant control on 12 March 2018 (2 pages) |
18 January 2018 | Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (4 pages) |
18 January 2018 | Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (4 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
8 January 2018 | Resolutions
|
8 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
8 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|