MIKE WAKEFIELD TIPPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 048156790008, created on 2025-04-16

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

02/01/252 January 2025 Registered office address changed from Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

27/06/2427 June 2024 Satisfaction of charge 048156790006 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 048156790007 in full

View Document

01/05/241 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

25/09/2325 September 2023 Registration of charge 048156790006, created on 2023-09-19

View Document

25/09/2325 September 2023 Registration of charge 048156790007, created on 2023-09-19

View Document

20/09/2320 September 2023 Satisfaction of charge 048156790005 in full

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-07-31

View Document

12/10/2212 October 2022 Notification of Ashcourt Quarries Limited as a person with significant control on 2019-07-03

View Document

07/10/227 October 2022 Cessation of Ashcourt Group Limited as a person with significant control on 2019-07-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Accounts for a small company made up to 2021-07-31

View Document

21/12/2121 December 2021 Registration of charge 048156790005, created on 2021-12-07

View Document

08/12/218 December 2021 Satisfaction of charge 048156790003 in full

View Document

08/12/218 December 2021 Satisfaction of charge 048156790004 in full

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Michael Wakefield as a director on 2021-03-31

View Document

06/08/206 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048156790004

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048156790002

View Document

26/07/1926 July 2019 ARTICLES OF ASSOCIATION

View Document

26/07/1926 July 2019 ALTER ARTICLES 08/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHCOURT GROUP LIMITED

View Document

17/07/1917 July 2019 CESSATION OF ASHCOURT QUARRIES LIMITED AS A PSC

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048156790003

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR LEIGH JON CHURCHILL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL WAKEFIELD

View Document

12/06/1912 June 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 10 QUAY MIDDLE QUEEN ELIZABETH DOCK HULL EAST YORKSHIRE HU9 5PB

View Document

12/06/1912 June 2019 Registered office address changed from , 10 Quay Middle, Queen Elizabeth Dock, Hull, East Yorkshire, HU9 5PB to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 2019-06-12

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHCOURT QUARRIES LIMITED

View Document

12/06/1912 June 2019 CESSATION OF MICHAEL WAKEFIELD AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WAKEFIELD

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048156790002

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAKEFIELD / 06/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE WAKEFIELD / 06/02/2013

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WAKEFIELD / 21/09/2007

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WAKEFIELD / 21/09/2007

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WAKEFIELD / 21/09/2007

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/09/0727 September 2007

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 43 LYNTON AVENUE CHANTERLANDS AVENUE HULL EAST RIDING OF YORKSHIRE HU5 3TH

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 43 LYNTON AVENUE CHANTERLANDS AVENUE HULL EAST RIDING OF YORKSHIRE HU5 3TH

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/07/0310 July 2003

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information