CREATE WAKEFIELD C.I.C.

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

15/07/2515 July 2025 Change of details for Mr Shaun Andrew Mounsey as a person with significant control on 2025-07-05

View Document

19/06/2519 June 2025 Appointment of Ms Laura Giordano as a director on 2025-06-18

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

14/03/2514 March 2025 Change of details for Mr Shaun Andrew Mounsey as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of James Alexander Copley as a director on 2025-03-14

View Document

14/03/2514 March 2025 Cessation of James Alexander Copley as a person with significant control on 2025-03-14

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Registered office address changed from C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to Wakefield One Burton Street Wakefield West Yorkshire WF1 2EB on 2023-09-21

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/05/199 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

16/02/1716 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 1 MARINER COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF4 3FL

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAUN ANDREW MOUNSEY / 27/03/2014

View Document

31/07/1431 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER COPLEY / 27/03/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDREW MOUNSEY / 27/03/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information