Denby Dale Road
Wakefield
West Yorkshire
WF2 7AW
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Hatfields Calder Island Way Denby Dale Road Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
12 July 2016 | Delivered on: 27 July 2016 Persons entitled: Jayne Williams Justin Williams Classification: A registered charge Outstanding |
---|
15 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
5 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
16 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 April 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
10 April 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
22 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 July 2016 | Registration of charge 097432190001, created on 12 July 2016 (48 pages) |
27 July 2016 | Registration of charge 097432190001, created on 12 July 2016 (48 pages) |
4 February 2016 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Hatfields Calder Island Way Denby Dale Road Wakefield West Yorkshire WF2 7AW on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Mr. Gareth Sinclair Williams as a director on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr. Gareth Sinclair Williams as a director on 3 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Hatfields Calder Island Way Denby Dale Road Wakefield West Yorkshire WF2 7AW on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Robert Stephen Kelford as a director on 3 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Robert Stephen Kelford as a director on 3 February 2016 (1 page) |
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|