DAVID SYKES (WHITLEY BRIDGE) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

15/01/2415 January 2024 Appointment of Mrs Keely Ann Richardson as a director on 2024-01-10

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

18/01/2318 January 2023 Satisfaction of charge 3 in full

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Termination of appointment of Susan Ann Sykes as a director on 2022-12-21

View Document

10/01/2310 January 2023 Appointment of Mr David Richardson as a director on 2022-12-21

View Document

10/01/2310 January 2023 Termination of appointment of Susan Ann Sykes as a secretary on 2022-12-21

View Document

10/01/2310 January 2023 Cessation of Andrew Sykes as a person with significant control on 2022-12-21

View Document

10/01/2310 January 2023 Termination of appointment of Andrew Sykes as a director on 2022-12-21

View Document

10/01/2310 January 2023 Cessation of Susan Ann Sykes as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Registration of charge 012703950004, created on 2022-12-21

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/04/133 April 2013 ADOPT ARTICLES 18/03/2013

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/138 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/03/112 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/05/1014 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SYKES / 01/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN SYKES / 01/01/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANN SYKES / 01/01/2010

View Document

26/05/0926 May 2009 SECRETARY RESIGNED ANDREW SYKES

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY APPOINTED SUSAN ANN SYKES

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED DAVID SYKES

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED VERA SYKES

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 � IC 1000/500 26/10/01 � SR 500@1=500

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 ALTER ARTICLES 26/10/01 500 SHARES AT �1 26/10/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 RE SHARES 26/11/90

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: G OFFICE CHANGED 06/09/89 "WESTHOLME" WHITLEY BRIDGE GOOLE YORKSHIRE

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 12/03/88; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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