- Company Overview for WHARFEDALE FENCING LIMITED (10880178)
- Filing history for WHARFEDALE FENCING LIMITED (10880178)
- People for WHARFEDALE FENCING LIMITED (10880178)
- More for WHARFEDALE FENCING LIMITED (10880178)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
28 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
25 Sep 2023 | AP03 | Appointment of Miss Julie Greenwood as a secretary on 10 September 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
28 Jul 2023 | AD01 | Registered office address changed from Westbury Cottage Panorama Drive Ilkley Leeds West Yorkshire LS29 9RA England to The Apiary Greenwood Wood Ilkley Road Addingham Ilkley LS29 0QL on 28 July 2023 | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
12 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
31 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
20 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 August 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from 249 Wyke Lane Wyke Bradford BD12 9EL England to Westbury Cottage Panorama Drive Ilkley Leeds West Yorkshire LS29 9RA on 27 February 2019 | |
21 Nov 2018 | AP01 | Appointment of Mr Jason Andrew Greenwood as a director on 21 November 2018 | |
21 Nov 2018 | PSC01 | Notification of Jason Andrew Greenwood as a person with significant control on 21 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Karen Capuvanno as a director on 21 November 2018 | |
30 Sep 2018 | AD01 | Registered office address changed from Westbury Cottage Panorama Drive Ilkley Leeds West Yorkshire LS29 9RA England to 249 Wyke Lane Wyke Bradford BD12 9EL on 30 September 2018 | |
30 Sep 2018 | AP01 | Appointment of Miss Karen Capuvanno as a director on 30 September 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Jason Andrew Greenwood as a director on 30 September 2018 | |
30 Sep 2018 | PSC07 | Cessation of Jason Andrew Greenwood as a person with significant control on 30 September 2018 | |
12 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|