Date | Description |
2023-08-07 |
delete address 7 MARKET PLACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LG |
2023-08-07 |
insert address 7B ST JAMES BUSINESS PARK GRIMBALD CRAG COURT KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8QB |
2023-08-07 |
update registered_address |
2023-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 19/07/2023 |
2023-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM
7 MARKET PLACE
WETHERBY
WEST YORKSHIRE
LS22 6LG
UNITED KINGDOM |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-07-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-06-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-06-28 |
update statutory_documents FIRST GAZETTE |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOSCICKI / 25/05/2022 |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 25/05/2022 |
2022-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 25/05/2022 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2021-12-07 |
delete address 2 WETHERBY GRANGE WETHERBY ENGLAND LS22 5PB |
2021-12-07 |
insert address 7 MARKET PLACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LG |
2021-12-07 |
update registered_address |
2021-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2021 FROM
2 WETHERBY GRANGE
WETHERBY
LS22 5PB
ENGLAND |
2021-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL ELIZABETH MOSCICKI / 30/11/2021 |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS GAIL ELIZABETH MOSCICKI |
2021-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL MOSCICKI |
2021-10-15 |
update statutory_documents CESSATION OF STEPHEN MOSCICKI AS A PSC |
2021-10-15 |
update statutory_documents 15/10/21 STATEMENT OF CAPITAL GBP 100 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-01-07 |
delete address 3 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LX |
2020-01-07 |
insert address 2 WETHERBY GRANGE WETHERBY ENGLAND LS22 5PB |
2020-01-07 |
update registered_address |
2019-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2019 FROM
3 WHARFE MEWS
CLIFFE TERRACE
WETHERBY
WEST YORKSHIRE
LS22 6LX
UNITED KINGDOM |
2019-07-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-23 |
update statutory_documents FIRST GAZETTE |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-08-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-04-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-21 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-08-07 |
update accounts_next_due_date 2017-05-31 => 2018-04-30 |
2017-07-07 |
update account_category DORMANT => null |
2017-07-07 |
update accounts_next_due_date 2017-04-30 => 2017-05-31 |
2017-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-02-09 |
delete address 16A HIGH STREET WETHERBY WEST YORKSHIRE ENGLAND LS22 6LT |
2017-02-09 |
insert address 3 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 6LX |
2017-02-09 |
update registered_address |
2017-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
16A HIGH STREET
WETHERBY
WEST YORKSHIRE
LS22 6LT
ENGLAND |
2016-06-08 |
delete address C/O WEST YORKSHIRE PROPERTY MAINTENANCE LTD SHAY LANE HOLMFIELD, HALIFAX WEST YORKSHIRE HX2 9AX |
2016-06-08 |
delete sic_code 99999 - Dormant Company |
2016-06-08 |
insert address 16A HIGH STREET WETHERBY WEST YORKSHIRE ENGLAND LS22 6LT |
2016-06-08 |
insert company_previous_name WEST YORKSHIRE DEMOLITION LIMITED |
2016-06-08 |
insert sic_code 41202 - Construction of domestic buildings |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-06-08 |
update name WEST YORKSHIRE DEMOLITION LIMITED => MOSCICKI PROPERTY COMPANY LTD. |
2016-06-08 |
update registered_address |
2016-06-08 |
update returns_last_madeup_date 2015-06-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-07-28 => 2017-05-28 |
2016-05-10 |
update statutory_documents COMPANY NAME CHANGED WEST YORKSHIRE DEMOLITION LIMITED
CERTIFICATE ISSUED ON 10/05/16 |
2016-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
C/O WEST YORKSHIRE PROPERTY MAINTENANCE LTD SHAY LANE
HOLMFIELD, HALIFAX
WEST YORKSHIRE
HX2 9AX |
2016-05-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MOSCICKI |
2016-05-09 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BOWMER |
2015-10-09 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-09 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-09-14 |
update statutory_documents 30/06/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-07-10 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-02-07 |
delete address UNIT 2 STANSFIELD HOUSE SHAY LANE HALIFAX WEST YORKSHIRE HX2 9AD |
2015-02-07 |
insert address C/O WEST YORKSHIRE PROPERTY MAINTENANCE LTD SHAY LANE HOLMFIELD, HALIFAX WEST YORKSHIRE HX2 9AX |
2015-02-07 |
update registered_address |
2015-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
UNIT 2 STANSFIELD HOUSE SHAY LANE
HALIFAX
WEST YORKSHIRE
HX2 9AD |
2014-07-07 |
update returns_last_madeup_date 2013-07-05 => 2014-06-30 |
2014-07-07 |
update returns_next_due_date 2014-08-02 => 2015-07-28 |
2014-06-30 |
update statutory_documents 30/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-02 |
2013-07-05 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-07-24 |
update statutory_documents 09/07/12 FULL LIST |
2011-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-10-03 |
update statutory_documents 09/07/11 FULL LIST |
2010-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-07-14 |
update statutory_documents 09/07/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWMER / 09/07/2010 |
2009-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2009 FROM
12 HOLROYD BUSINESS CENTRE
CARRBOTTOM ROAD
BRADFORD
WEST YORKSHIRE
BD5 9BP |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents DIRECTOR APPOINTED PAUL BOWMER |
2009-03-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR T.I.B. NOMINEES LIMITED |
2009-03-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY T.I.B. SECRETARIES LIMITED |
2008-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD
BRADFORD
WEST YORKSHIRE
BD5 9UY |
2008-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |