Boston Spa
Wetherby
West Yorkshire
LS23 6DN
Director Name | Mr Thomas John Cowling |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Waste/Recycling |
Country of Residence | England |
Correspondence Address | B 32 Church Street Boston Spa Wetherby LS23 6DN |
Director Name | Andrea Michelle Simpkin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 32d Church Street Wetherby LS23 6DN |
Director Name | Ms Jorja Kate Atha |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Watershed Roofing Thorncliffe Road Bradford BD8 7DD |
Registered Address | 32b Church Street Boston Spa Wetherby West Yorkshire LS23 6DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
27 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
29 April 2020 | Director's details changed for Mr Thomas John Cowling on 29 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from 32B Church Street Boston Spa Wetherby LS23 6DN England to 12 Bridge Garth Clifford Wetherby LS23 6HF on 30 January 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
14 April 2019 | Registered office address changed from 32D Church Street Boston Spa Wetherby LS23 6DN England to 32B Church Street Boston Spa Wetherby LS23 6DN on 14 April 2019 (1 page) |
4 April 2019 | Appointment of Ms Jorja Kate Atha as a director on 3 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Thomas John Cowling as a director on 3 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 September 2018 | Termination of appointment of Andrea Michelle Simpkin as a director on 1 September 2018 (1 page) |
9 May 2018 | Registered office address changed from 12 Bridge Garth Clifford Wetherby West Yorkshire LS23 6HF England to 32D Church Street Boston Spa Wetherby LS23 6DN on 9 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 January 2018 | Registered office address changed from 60 Church Street Boston Spa Wetherby LS23 6DN England to 12 Bridge Garth Clifford Wetherby West Yorkshire LS23 6HF on 1 January 2018 (1 page) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
8 April 2016 | Incorporation
|
8 April 2016 | Incorporation
|