THE HEPWORTH WAKEFIELD ENTERPRISES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Katie Nugent as a director on 2025-05-21

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

14/08/2414 August 2024 Appointment of Mr Shaun Parker as a director on 2024-06-24

View Document

14/08/2414 August 2024 Termination of appointment of Stephen Langan as a director on 2024-06-24

View Document

03/06/243 June 2024 Termination of appointment of David James Bryan as a secretary on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Ms Chrissy Davison as a secretary on 2024-06-03

View Document

28/02/2428 February 2024 Appointment of Mr William Paul Douglas George as a director on 2024-02-27

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

18/09/2318 September 2023 Appointment of Ms Katie Nugent as a director on 2023-09-14

View Document

18/09/2318 September 2023 Appointment of Mr Ralph Ardill as a director on 2023-09-14

View Document

15/09/2315 September 2023 Appointment of Mr David James Bryan as a secretary on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of Simon Wallis as a secretary on 2023-09-14

View Document

15/09/2315 September 2023 Appointment of Ms Anna Valle as a director on 2023-09-14

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-03-31

View Document

04/01/234 January 2023 Appointment of Mr Stephen Langan as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Andrew Michael Haigh as a director on 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Katharine Jane Slinn Knight as a secretary on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Mr Simon Wallis as a secretary on 2022-02-17

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-23 with updates

View Document

24/07/2124 July 2021 Appointment of Mr Andrew Haigh as a director on 2021-07-24

View Document

10/07/2110 July 2021 Termination of appointment of Alice Rawsthorn as a director on 2021-06-01

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MS YASMIN AKHTER HUSSAIN

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA CLARKSON

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MS SELINA FELLOWS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLDFIELD

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES OLDFIELD / 12/12/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM . GALLERY WALK WAKEFIELD WEST YORKSHIRE WF1 5AW ENGLAND

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MISS JOANNA MARGARET CLARKSON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUIR

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR TIMOTHY CHARLES OLDFIELD

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR TOMAS NORMAN WILCOX

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED RODNEY PHILLIP TAYLOR

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR DAVID LIDDIMENT

View Document

07/04/117 April 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company