Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete address SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE ENGLAND LS22 7DN |
2023-04-07 |
insert address CROFT FARM MAIN STREET WIGHILL TADCASTER YORKSHIRE ENGLAND LS24 8BQ |
2023-04-07 |
update registered_address |
2023-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM
SANDOWN HOUSE SANDBECK WAY
WETHERBY
WEST YORKSHIRE
LS22 7DN
ENGLAND |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-11 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064590280002 |
2021-10-07 |
delete address CRAVEN HOUSE 14-18 YORK ROAD WETHERBY ENGLAND LS22 6SL |
2021-10-07 |
insert address SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE ENGLAND LS22 7DN |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update registered_address |
2021-09-29 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM
CRAVEN HOUSE 14-18 YORK ROAD
WETHERBY
LS22 6SL
ENGLAND |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-25 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-07-07 |
delete address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE LS24 8BQ |
2019-07-07 |
insert address CRAVEN HOUSE 14-18 YORK ROAD WETHERBY ENGLAND LS22 6SL |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-07 |
update registered_address |
2019-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM
CROFT FARM MAIN STREET
WIGHILL
NORTH YORKSHIRE
LS24 8BQ |
2019-06-11 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE ENGLAND LS24 8BQ |
2016-01-07 |
insert address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE LS24 8BQ |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-07 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-21 |
update statutory_documents 21/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WARD / 11/09/2015 |
2015-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WARD / 11/09/2015 |
2015-06-07 |
delete address 52 BLACKMOOR LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9DY |
2015-06-07 |
insert address CROFT FARM MAIN STREET WIGHILL NORTH YORKSHIRE ENGLAND LS24 8BQ |
2015-06-07 |
update registered_address |
2015-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM
52 BLACKMOOR LANE
BARDSEY
LEEDS
WEST YORKSHIRE
LS17 9DY |
2015-03-07 |
delete address 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ |
2015-03-07 |
insert address 52 BLACKMOOR LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9DY |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-03-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064590280001 |
2015-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
20B MAIN STREET
BARWICK IN ELMET
LEEDS
LS15 4JQ |
2015-02-13 |
update statutory_documents 21/12/14 FULL LIST |
2015-02-13 |
update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 200 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA WARD |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 52 BLACKMOOR LANE BARDSEY LEEDS ENGLAND LS17 9DY |
2014-03-07 |
insert address 20B MAIN STREET BARWICK IN ELMET LEEDS LS15 4JQ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-03-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
52 BLACKMOOR LANE
BARDSEY
LEEDS
LS17 9DY
ENGLAND |
2014-02-21 |
update statutory_documents 21/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-31 |
update statutory_documents 21/12/12 FULL LIST |
2012-11-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
8 THE FIRS
SCARCROFT
LEEDS
WEST YORKSHIRE
LS14 3JH |
2012-03-07 |
update statutory_documents 21/12/11 FULL LIST |
2011-10-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-03 |
update statutory_documents 21/12/10 FULL LIST |
2011-01-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-01-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents FIRST GAZETTE |
2010-04-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-03-30 |
update statutory_documents 21/12/09 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WARD / 01/10/2009 |
2010-01-19 |
update statutory_documents FIRST GAZETTE |
2009-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
C/O GEORGE BARKER & CO
19 FOUNTAIN STREET
MORLEY, LEEDS
WEST YORKSHIRE
LS27 9AE |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD WARD |
2007-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-27 |
update statutory_documents SECRETARY RESIGNED |
2007-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |