VAN CENTRE (WEST YORKSHIRE) LIMITED
Company number 05137263
- Company Overview for VAN CENTRE (WEST YORKSHIRE) LIMITED (05137263)
- Filing history for VAN CENTRE (WEST YORKSHIRE) LIMITED (05137263)
- People for VAN CENTRE (WEST YORKSHIRE) LIMITED (05137263)
- Charges for VAN CENTRE (WEST YORKSHIRE) LIMITED (05137263)
- More for VAN CENTRE (WEST YORKSHIRE) LIMITED (05137263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
27 Dec 2023 | AA | Full accounts made up to 30 December 2022 | |
15 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
21 Jul 2022 | MR04 | Satisfaction of charge 4 in full | |
21 Jul 2022 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2022 | TM01 | Termination of appointment of Lucy Walton as a director on 13 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Andrew Umpleby as a director on 13 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Justin Colin Smith as a director on 13 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr John Cornel Tordoff as a director on 13 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Nigel Martin Shaw as a director on 13 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Susan Caroline Caygill as a director on 13 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Howard John Marshall as a director on 13 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Joshua Caygill as a director on 13 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Andrew Martin Caygill as a director on 13 July 2022 | |
14 Jul 2022 | TM02 | Termination of appointment of Susan Caroline Caygill as a secretary on 13 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Lcw House Chain Bar Road Cleckheaton West Yorkshire BD19 3QF to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 14 July 2022 | |
14 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2022 | MR04 | Satisfaction of charge 5 in full | |
22 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 26 November 2004
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2004
|
|
25 May 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates |