Wickford
SS11 8YB
Registered Address | Office 1, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
17 July 2020 | Notification of Deborah O'boyle as a person with significant control on 1 July 2020 (2 pages) |
17 July 2020 | Cessation of Sean Karl Ghik as a person with significant control on 1 July 2020 (1 page) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 November 2017 | Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA United Kingdom to Office 1, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD on 21 November 2017 (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 September 2017 | Notification of Sean Karl Ghik as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Sean Karl Ghik as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 June 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
29 June 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 October 2015 | Director's details changed for Mrs Deborah O'boyle on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mrs Deborah O'boyle on 26 October 2015 (2 pages) |
15 October 2015 | Incorporation
Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation
Statement of capital on 2015-10-15
|