Westgate
Wakefield
WF2 9SR
Director Name | Miss Angela Ruth Greening |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Harvest Mews Ossett West Yorkshire WF5 0TN |
Website | www.ee-supplies.com |
---|
Registered Address | Suite 23 140-148 Westgate Westgate Wakefield WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
22 August 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
26 January 2018 | Notification of Edward James Gawron as a person with significant control on 2 October 2017 (2 pages) |
26 January 2018 | Cessation of Angela Ruth Greening as a person with significant control on 2 October 2017 (1 page) |
26 January 2018 | Cessation of Angela Ruth Greening as a person with significant control on 2 October 2017 (1 page) |
26 January 2018 | Notification of Edward James Gawron as a person with significant control on 2 October 2017 (2 pages) |
12 January 2018 | Registered office address changed from 5 Harvest Mews Ossett West Yorkshire WF5 0TN England to Suite 23 140-148 Westgate Westgate Wakefield WF2 9SR on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Angela Ruth Greening as a director on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Angela Ruth Greening as a director on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 5 Harvest Mews Ossett West Yorkshire WF5 0TN England to Suite 23 140-148 Westgate Westgate Wakefield WF2 9SR on 12 January 2018 (1 page) |
27 September 2017 | Appointment of Mr Edward James Gawron as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Edward James Gawron as a director on 25 September 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
13 July 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|