Wetherby
LS22 6RW
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Winterburn 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
14 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
9 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 July 2020 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page) |
8 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page) |
8 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 8 September 2016 (1 page) |
7 September 2016 | Director's details changed for David Winterburn on 1 August 2016 (2 pages) |
7 September 2016 | Director's details changed for David Winterburn on 1 August 2016 (2 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
4 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 July 2008 | Director appointed david winterburn (2 pages) |
4 July 2008 | Director appointed david winterburn (2 pages) |
4 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 June 2008 | Incorporation (16 pages) |
6 June 2008 | Incorporation (16 pages) |