- Company Overview for WHITBY FOLK WEEK LIMITED (05926735)
- Filing history for WHITBY FOLK WEEK LIMITED (05926735)
- People for WHITBY FOLK WEEK LIMITED (05926735)
- More for WHITBY FOLK WEEK LIMITED (05926735)
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) |
---|---|---|---|
03 Oct 2024 | AP03 | Appointment of Mr Joel John Chapman as a secretary on 1 October 2023 | |
02 Oct 2024 | PSC07 | Cessation of Andrew David Smith as a person with significant control on 1 October 2022 | |
02 Oct 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
02 Oct 2024 | CH01 | Director's details changed for Ms Melanie Ann Barber on 2 October 2024 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Oct 2023 | TM01 | Termination of appointment of Barry Evans as a director on 30 September 2023 | |
01 Oct 2023 | PSC07 | Cessation of Barry Evans as a person with significant control on 30 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
14 Sep 2023 | AD01 | Registered office address changed from 51 Katrina Grove Featherstone Pontefract WF7 5LW England to 7 Marjorie Avenue Lincoln LN6 7SD on 14 September 2023 | |
14 Sep 2023 | AP01 | Appointment of Emma Mary King as a director on 9 May 2023 | |
09 Jul 2023 | TM02 | Termination of appointment of Joel John Chapman as a secretary on 4 July 2023 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Andrew David Smith as a director on 22 October 2022 | |
19 Oct 2022 | AP03 | Appointment of Joel John Chapman as a secretary on 19 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Barry Minshall as a director on 19 October 2022 | |
11 Oct 2022 | AP01 | Appointment of Lynne Siobhan Houston as a director on 4 October 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
06 Sep 2021 | PSC07 | Cessation of Valerie Florence Marsden as a person with significant control on 1 January 2021 | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
07 Sep 2020 | AD02 | Register inspection address has been changed from Armanby Main Street Hirst Courtney Selby North Yorkshire YO8 8QT England to 51 Katrina Grove Featherstone Pontefract WF7 5LW |