Unit 21
Wakefield
West Yorkshire
WF1 5PE
Director Name | Mr Charles Ian Ridgway |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part Of Group Rhodes Calder Vale Road Unit 21 Wakefield West Yorkshire WF1 5PE |
Secretary Name | Mr Alastair Cooper |
---|---|
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Part Of Group Rhodes Calder Vale Road Unit 21 Wakefield West Yorkshire WF1 5PE |
Website | josephrhodes.com |
---|
Registered Address | Part Of Group Rhodes Calder Vale Road Unit 21 Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
1 at £1 | Joseph Rhodes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
22 February 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
22 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Alastair Cooper as a secretary on 20 May 2022 (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
12 November 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
26 July 2021 | Termination of appointment of Charles Ian Ridgway as a director on 29 June 2021 (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
2 August 2018 | Cessation of Joseph Rhodes Limited as a person with significant control on 19 February 2018 (1 page) |
2 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
24 April 2018 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ to PO Box WF1 5PE Part of Group Rhodes Calder Vale Road Unit 21 Wakefield West Yorkshire WF1 5PE on 24 April 2018 (1 page) |
13 March 2018 | Notification of Group Rhodes Limited as a person with significant control on 19 February 2018 (4 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
5 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
27 March 2017 | Appointment of Mr Charles Mark Ridgway as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Charles Mark Ridgway as a director on 27 March 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed atkin bhp 2 LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Company name changed atkin bhp 2 LIMITED\certificate issued on 11/09/14 (2 pages) |
11 September 2014 | Change of name notice (2 pages) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|