WAKEFIELD DEVELOPMENT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Cessation of Business Homes North (West) Limited as a person with significant control on 2023-05-17

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Change of details for Dr Josephine Angela Emery as a person with significant control on 2023-05-17

View Document

25/05/2325 May 2023 Director's details changed for Dr Josephine Angela Emery on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM WESTBOURNE HOUSE 99 LIDGETT LANE GARFORTH LEEDS WEST YORKSHIRE LS25 1LJ

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/08/143 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/08/1311 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED DR JOSEPHINE ANGELA EMERY

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HOULSTON

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MR MARTIN BAILEY-STEAD

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY SIMON HOULSTON

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM

View Document

27/02/1227 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LISTER HOLTE HOULSTON / 30/09/2011

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LISTER HOLTE HOULSTON / 30/09/2011

View Document

28/09/1128 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM MGI WATSON BUCKLE CHARTERED ACCOUNTANTS YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WESTYORKSHIRE BD16 1PE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN HOULSTON

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HOULSTON

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 4240 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: MARGARET HOUSE 2 DEVONSHIRE CRESCENT LEEDS WEST YORKSHIRE LS8 1EP

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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