Tyldesley
Manchester
M29 7NL
Registered Address | 11 Finkle Street Richmond DL10 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Built Up Area | Richmond |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 May 2018 | Notification of Wayne Williams as a person with significant control on 29 May 2017 (2 pages) |
22 May 2018 | Withdrawal of a person with significant control statement on 22 May 2018 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Registered office address changed from C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Potters Bar Hertfordshire EN6 5AT United Kingdom to 11 Finkle Street Richmond DL10 4QA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Potters Bar Hertfordshire EN6 5AT United Kingdom to 11 Finkle Street Richmond DL10 4QA on 1 September 2016 (1 page) |
29 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
21 March 2016 | Registered office address changed from C/O New Wave Acocunting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Potters Bar Hertfordshire EN6 5AT on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O New Wave Acocunting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Potters Bar Hertfordshire EN6 5AT on 21 March 2016 (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 October 2015 | Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Acocunting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Acocunting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 15 October 2015 (1 page) |
29 July 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 January 2015 | Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 28 January 2015 (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|