W L INTERIORS (YORKSHIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

15/04/2515 April 2025 Previous accounting period shortened from 2024-08-31 to 2024-07-31

View Document

23/01/2523 January 2025 Change of details for Mrs Julie Dawn Smith as a person with significant control on 2024-09-17

View Document

23/01/2523 January 2025 Cessation of Wayne Long as a person with significant control on 2024-09-17

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Registered office address changed from 3 Grenegate Cardale Park Harrogate HG3 1GY England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2024-05-28

View Document

22/05/2422 May 2024 Registered office address changed from 18 Wesley Street Castleford West Yorkhire WF10 1AE to 3 Grenegate Cardale Park Harrogate HG3 1GY on 2024-05-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Satisfaction of charge 073150670001 in full

View Document

15/12/2115 December 2021 Termination of appointment of Wayne Long as a director on 2021-12-13

View Document

15/11/2115 November 2021 Appointment of Mrs Julie Dawn Smith as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Christian James Smith as a director on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE LONG / 25/06/2020

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DAWN SMITH

View Document

10/06/2010 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 100

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073150670001

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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