Flockton
Wakefield
West Yorkshire
WF4 4BZ
Director Name | Mrs Susan Jean West |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Villa 45 Hough Side Road Pudsey West Yorkshire LS28 9JP |
Registered Address | Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 17 May 2023 with updates (6 pages) |
5 January 2023 | Change of share class name or designation (2 pages) |
5 December 2022 | Statement of capital following an allotment of shares on 7 November 2022
|
5 December 2022 | Statement of capital following an allotment of shares on 7 November 2022
|
27 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
30 May 2022 | Change of share class name or designation (2 pages) |
30 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
30 May 2022 | Change of share class name or designation (2 pages) |
21 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
21 May 2020 | Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 21 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
12 April 2019 | Registered office address changed from Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ England to C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Hastings House Bird Royd Lane Brighouse West Yorkshire HD6 1LQ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 12 April 2019 (1 page) |
12 April 2019 | Incorporation
Statement of capital on 2019-04-12
|