TM01 |
Fri, 23rd Feb 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 23rd Feb 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 13th, September 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Fri, 28th Jul 2023. New Address: Office 3, the Harrison Suite Nostell Estate Nostell Wakefield WF1 4AB. Previous address: Office 2 Yorkshire House, the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England
filed on: 28th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed wakefield bondholders LIMITEDcertificate issued on 19/12/22
filed on: 19th, December 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Fri, 2nd Sep 2022 new director was appointed.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Sep 2022 new director was appointed.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Sep 2022 new director was appointed.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jun 2022 new director was appointed.
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 9th Jun 2022 - the day director's appointment was terminated
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jun 2022 new director was appointed.
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Jun 2022. New Address: Office 2 Office 2, Yorkshire House the Nostell Estate Yard, Nostell Wakefield West Yorkshire WF4 1AB. Previous address: PO Box 695 13 Upper York Street Wakefield WF1 3LQ England
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jun 2022. New Address: Office 2 Yorkshire House, the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB. Previous address: Office 2 Office 2, Yorkshire House the Nostell Estate Yard, Nostell Wakefield West Yorkshire WF4 1AB England
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(10 pages)
|
TM01 |
Mon, 13th Dec 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Dec 2021 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Dec 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Dec 2021 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 4th Jan 2022
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Dec 2021 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Dec 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Dec 2021 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Jan 2022. New Address: PO Box 695 13 Upper York Street Wakefield WF1 3LQ. Previous address: University Business Centre 6-8 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Thu, 1st Oct 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Jun 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Apr 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Jul 2019 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jul 2019 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Apr 2019 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Apr 2019 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Apr 2019 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 6th Apr 2020 - the day director's appointment was terminated
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 22nd Oct 2019 - the day director's appointment was terminated
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Tue, 22nd Jan 2019 - the day director's appointment was terminated
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Sep 2019. New Address: University Business Centre 6-8 Bond Terrace Wakefield West Yorkshire WF1 2HW. Previous address: No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 9th Apr 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Jun 2019. New Address: No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ. Previous address: 8-16 Dock Street Leeds LS10 1LX United Kingdom
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Tue, 11th Sep 2018 new director was appointed.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 4th Jul 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 7th Mar 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, September 2017
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, September 2017
|
incorporation |
Free Download
(27 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2017
|
incorporation |
Free Download
(29 pages)
|