THE HEPWORTH WAKEFIELD

Company Documents

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

View Document

14/05/2514 May 2025 Termination of appointment of Henry Andrew Carne Meyric Hughes as a director on 2025-03-06

View Document

31/12/2431 December 2024 Group of companies' accounts 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

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

View Document

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

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Mr Elliot Mcdonald as a director on 2023-12-06

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 Susan May as a director on 2023-09-14

View Document

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

View Document

15/09/2315 September 2023 Termination of appointment of Stuart Robert Fletcher as a director 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

15/09/2315 September 2023 Appointment of Mr Jon Horrocks as a director on 2023-09-14

View Document

15/09/2315 September 2023 Appointment of Mr Shaun Parker 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 Diane Jane Howse as a director on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of Magdalene Anyango Namakhiya Odundo as a director 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

23/02/2323 February 2023 Termination of appointment of Merran Mccrae as a director on 2023-02-06

View Document

23/02/2323 February 2023 Termination of appointment of Jane Elisabeth Madeley as a director on 2023-02-16

View Document

23/02/2323 February 2023 Director's details changed for Mr Stephen Langan on 2023-02-23

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2022-03-31

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

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 no updates

View Document

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

View Document

12/02/1512 February 2015 30/12/14 NO MEMBER LIST

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR JACK HEMINGWAY

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BOX

View Document

05/01/155 January 2015 SECRETARY APPOINTED MS YASMIN AKHTER HUSSAIN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA CLARKSON

View Document

06/01/146 January 2014 30/12/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY ZIFF

View Document

07/01/137 January 2013 30/12/12 NO MEMBER LIST

View Document

18/10/1218 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED DAVID IAN ROBERTS

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR DAVID IAN ROBERTS

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR TOMAS NORMAN WILCOX

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCCLEA

View Document

04/01/124 January 2012 30/12/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED JOANNE CAROLYN LAKE

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KRISTIN BENNETT / 01/04/2011

View Document

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

View Document

07/07/117 July 2011 DIRECTOR APPOINTED LINDA KRISTIN BENNETT

View Document

07/07/117 July 2011 DIRECTOR APPOINTED ANDREW JOHN WALLHEAD

View Document

07/07/117 July 2011 DIRECTOR APPOINTED COUNCILOR PETER BOX

View Document

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

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY SIMON WALLIS

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN COXAN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODMAN

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED NIGEL PATRICK DAVID MCCLEA

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JOHN MICHAEL HOLDEN

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GLOSSOP

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR DAVID LIDDIMENT

View Document

27/01/1127 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 1 WENTWORTH TERRACE WAKEFIELD WEST YORKSHIRE WF1 3QW

View Document

27/01/1127 January 2011 30/12/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED THE HEPWORTH WAKEFIELD OPERATING TRUST CERTIFICATE ISSUED ON 24/09/10

View Document

15/09/1015 September 2010 CHANGE OF NAME 05/06/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED PAUL THOMAS GOODMAN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED DR SOPHIE BOWNESS

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information