32 Church Street
Boston Spa
Wetherby
LS23 6DN
Registered Address | 32 Church Street Boston Spa Wetherby LS23 6DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as 53 barnsley road, south elmsall, pontefract, WF9 2QW and registered at hm land registry under title number WYK462124. Outstanding |
---|
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 April 2020 | Change of details for Mr Thomas Cowling as a person with significant control on 22 April 2020 (2 pages) |
22 April 2020 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN on 22 April 2020 (1 page) |
22 April 2020 | Director's details changed for Mr Thomas John Cowling on 22 April 2020 (2 pages) |
22 April 2020 | Change of details for Mr Thomas Cowling as a person with significant control on 22 April 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 April 2019 | Registered office address changed from C/O Hentons Northgate North Street Leeds LS2 7PN England to 61 Bridge Street Kington HR5 3DJ on 8 April 2019 (1 page) |
8 April 2019 | Director's details changed for Mr Thomas Cowling on 8 April 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 March 2017 | Registration of charge 103737960001, created on 10 March 2017 (8 pages) |
13 March 2017 | Registration of charge 103737960001, created on 10 March 2017 (8 pages) |
22 September 2016 | Registered office address changed from Suite 136 33 Great George Street Leeds West Yorkshire LS1 3AU United Kingdom to C/O Hentons Northgate North Street Leeds LS2 7PN on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Suite 136 33 Great George Street Leeds West Yorkshire LS1 3AU United Kingdom to C/O Hentons Northgate North Street Leeds LS2 7PN on 22 September 2016 (1 page) |
13 September 2016 | Incorporation Statement of capital on 2016-09-13
|
13 September 2016 | Incorporation Statement of capital on 2016-09-13
|