THE WEST OF YORE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Application to strike the company off the register |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
06/11/246 November 2024 | Withdraw the company strike off application |
01/11/241 November 2024 | Application to strike the company off the register |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
21/10/2221 October 2022 | Director's details changed for Mr Michael David Abrahams on 2022-10-15 |
21/10/2221 October 2022 | Director's details changed for Thomas James Ponsonby Ramsden on 2022-10-15 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/01/227 January 2022 | Micro company accounts made up to 2021-04-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
13/10/2113 October 2021 | Appointment of Mr Christopher Warwick Bailey as a director on 2021-05-01 |
13/10/2113 October 2021 | Appointment of Mr Timothy Robert Easby as a director on 2021-05-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3JH |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ABRAHAMS / 15/10/2019 |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/10/1520 October 2015 | 20/10/15 NO MEMBER LIST |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/11/143 November 2014 | 20/10/14 NO MEMBER LIST |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/10/1322 October 2013 | 20/10/13 NO MEMBER LIST |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/11/1219 November 2012 | 20/10/12 NO MEMBER LIST |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/11/118 November 2011 | 20/10/11 NO MEMBER LIST |
01/12/101 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3TH |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ABRAHAMS / 20/10/2010 |
16/11/1016 November 2010 | 20/10/10 NO MEMBER LIST |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES POSONBY RAMSDEN / 20/10/2010 |
12/05/1012 May 2010 | PREVSHO FROM 31/10/2010 TO 30/04/2010 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND |
06/01/106 January 2010 | DIRECTOR APPOINTED MICHAEL DAVID ABRAHAMS |
06/01/106 January 2010 | DIRECTOR APPOINTED THOMAS JAMES POSONBY RAMSDEN |
06/01/106 January 2010 | DIRECTOR APPOINTED CHRISTOPHER KEMP ORME |
06/01/106 January 2010 | APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES |
26/10/0926 October 2009 | ADOPT ARTICLES |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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