(AD01) Address change date: Fri, 3rd Nov 2023. New Address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW. Previous address: Unit 1 Ritson Yard Cross Green Otley West Yorkshire LS21 1HE
filed on: 3rd, November 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Mar 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 14th Mar 2022: 2.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Mar 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Mar 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st Dec 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 16th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 16th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Apr 2019 new director was appointed.
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 19th Apr 2019
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Mar 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Apr 2015. New Address: Unit 1 Ritson Yard Cross Green Otley West Yorkshire LS21 1HE. Previous address: 39 Kineholme Drive Otley LS21 3LX
filed on: 24th, April 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2011 with full list of members
filed on: 30th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wharfedale electrical supplies LIMITEDcertificate issued on 03/02/11
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 24th Jan 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|