- 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) |
---|---|---|---|
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 |