Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Secretary Name | Mr Nigel Robert Christie |
---|---|
Status | Current |
Appointed | 01 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Registered Address | 8 Lakeside Calder Island Way 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 | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
15 December 2023 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 8 Lakeside Calder Island Way Wakefield WF2 7AW (1 page) |
---|---|
14 December 2023 | Register(s) moved to registered office address 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW (1 page) |
14 December 2023 | Confirmation statement made on 8 December 2023 with updates (5 pages) |
7 October 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 December 2021 | Appointment of Mr Nigel Robert Christie as a secretary on 1 December 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
6 October 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
6 October 2021 | Cessation of John Vincent Munnelly as a person with significant control on 7 May 2021 (1 page) |
6 October 2021 | Notification of a person with significant control statement (2 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
22 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with updates (6 pages) |
2 September 2019 | Registered office address changed from Unit 1, Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL United Kingdom to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 September 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
6 September 2018 | Withdrawal of a person with significant control statement on 6 September 2018 (2 pages) |
6 September 2018 | Notification of John Vincent Munnelly as a person with significant control on 20 August 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
12 September 2017 | Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
12 September 2017 | Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
12 September 2017 | Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
12 September 2017 | Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
25 July 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|