Wakefield
WF2 9JX
Director Name | Mrs Mandy Patricia Cook |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Oakwood Avenue Wakefield WF2 9JX |
Registered Address | 37 Lower York Street Wakefield West Yorkshire WF1 3LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
4 January 2024 | Registered office address changed from 2-6 Andrew Street Wakefield WF1 3QH England to 37 Lower York Street Wakefield West Yorkshire WF1 3LH on 4 January 2024 (1 page) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 September 2023 | Registration of charge 106743060001, created on 11 September 2023 (7 pages) |
21 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
26 November 2021 | Change of details for Mrs Mandy Patricia Cook as a person with significant control on 26 November 2021 (2 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
7 September 2018 | Change of details for Mr Joseph David Cook as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Change of details for Mr Joseph David Cook as a person with significant control on 6 September 2018 (2 pages) |
7 September 2018 | Notification of Mandy Patricia Cook as a person with significant control on 6 September 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
12 March 2018 | Registered office address changed from 1 Woodhead Place Wakefield WF1 3BL England to 2-6 Andrew Street Wakefield WF1 3QH on 12 March 2018 (1 page) |
2 May 2017 | Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ United Kingdom to 1 Woodhead Place Wakefield WF1 3BL on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ United Kingdom to 1 Woodhead Place Wakefield WF1 3BL on 2 May 2017 (1 page) |
16 March 2017 | Incorporation
Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation
Statement of capital on 2017-03-16
|