Leeds
West Yorkshire
LS1 2SP
Director Name | Mr Andrew John Woods |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House 28 Park Place Leeds West Yorkshire LS1 2SP |
Website | woodswhur.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2343055 |
Telephone region | Leeds |
Registered Address | St James Place 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Andrew John Woods 50.00% Ordinary |
---|---|
50 at £1 | Patrick Midgley Whur 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
6 December 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
14 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
7 January 2020 | Director's details changed for Mr Andrew John Woods on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Patrick Midgley Whur on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr Andrew John Woods as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Registered office address changed from St Jamjes Place 28 Park Place Leeds West Yorkshire LS1 2SP United Kingdom to St James Place 28 Park Place Leeds West Yorkshire LS1 2SP on 7 January 2020 (1 page) |
7 January 2020 | Registered office address changed from Devonshire House 38 York Place Leeds LS1 2ED to St Jamjes Place 28 Park Place Leeds West Yorkshire LS1 2SP on 7 January 2020 (1 page) |
7 January 2020 | Change of details for Mr Patrick Midgley Whur as a person with significant control on 7 January 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 May 2018 | Second filing of Confirmation Statement dated 02/04/2018 (8 pages) |
11 April 2018 | 02/04/18 Statement of Capital gbp 1000
|
14 February 2018 | Resolutions
|
8 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 July 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
14 July 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
18 June 2014 | Registration of charge 089738580001 (21 pages) |
18 June 2014 | Registration of charge 089738580001 (21 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|