Advanced company searchLink opens in new window

WHITBY FOLK WEEK LIMITED

Company number 05926735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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