Charles Street
Horbury
Wakefield
WF4 5FD
Director Name | Mrs Helen Louise May |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mallard Industrial Estate Charles Street Horbury Wakefield WF4 5FD |
Registered Address | 14 Mallard Industrial Estate Charles Street Horbury Wakefield WF4 5FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
26 May 2021 | Delivered on: 3 June 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|
15 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 August 2016 | Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury Wakefield WF4 5FD on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury Wakefield WF4 5FD on 24 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR United Kingdom to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR United Kingdom to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
5 October 2015 | Resolutions
|
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Statement of capital on 17 September 2015
|
8 September 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Statement by Directors (1 page) |
8 September 2015 | Resolutions
|
8 September 2015 | Statement by Directors (1 page) |
8 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Resolutions
|
8 September 2015 | Solvency Statement dated 19/08/15 (1 page) |
8 September 2015 | Solvency Statement dated 19/08/15 (1 page) |
8 September 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2015 | Resolutions
|
30 April 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (2 pages) |
30 April 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (2 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|