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)
07 Sep 2020 PSC07 Cessation of Christopher Stephenson as a person with significant control on 28 February 2020
29 Feb 2020 AP01 Appointment of Mr Barry Minshall as a director on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Christopher Stephenson as a director on 28 February 2020
07 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 AP01 Appointment of Mr Andrew David Smith as a director on 1 May 2019
11 Mar 2019 AD01 Registered office address changed from 10 Perseverance Road Queensbury Bradford West Yorkshire BD13 1LY to 51 Katrina Grove Featherstone Pontefract WF7 5LW on 11 March 2019
23 Jan 2019 TM01 Termination of appointment of Andrew David Smith as a director on 21 January 2019
08 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
08 Sep 2018 AP01 Appointment of Ms Melanie Ann Barber as a director on 4 September 2018
08 Sep 2018 AP01 Appointment of Mr Andrew David Smith as a director on 4 September 2018
30 Aug 2018 TM01 Termination of appointment of Valerie Florence Marsden as a director on 28 August 2018
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 6 September 2015 no member list
15 Sep 2015 CH01 Director's details changed for Mr Christopher Stephenson on 27 November 2014
15 Sep 2015 AD02 Register inspection address has been changed from 6 Lynwith Close Carlton Goole North Humberside DN14 9RR England to Armanby Main Street Hirst Courtney Selby North Yorkshire YO8 8QT
18 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 no member list
21 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 6 September 2013 no member list
10 Sep 2013 AD03 Register(s) moved to registered inspection location