Total Documents | 152 |
---|
Total Pages | 993 |
---|
15 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 |
---|---|
13 July 2023 | Confirmation statement made on 25 May 2023 with no updates |
21 July 2022 | Satisfaction of charge 4 in full |
21 July 2022 | Satisfaction of charge 2 in full |
14 July 2022 | Satisfaction of charge 1 in full |
14 July 2022 | Termination of appointment of Justin Colin Smith as a director on 13 July 2022 |
14 July 2022 | Termination of appointment of Susan Caroline Caygill as a director on 13 July 2022 |
14 July 2022 | Termination of appointment of Andrew Martin Caygill as a director on 13 July 2022 |
14 July 2022 | Termination of appointment of Howard John Marshall as a director on 13 July 2022 |
14 July 2022 | Termination of appointment of Andrew Umpleby as a director on 13 July 2022 |
14 July 2022 | Termination of appointment of Joshua Caygill as a director on 13 July 2022 |
14 July 2022 | Satisfaction of charge 5 in full |
14 July 2022 | Registered office address changed from Lcw House Chain Bar Road Cleckheaton West Yorkshire BD19 3QF to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 14 July 2022 |
14 July 2022 | Appointment of Mr John Cornel Tordoff as a director on 13 July 2022 |
14 July 2022 | Termination of appointment of Susan Caroline Caygill as a secretary on 13 July 2022 |
14 July 2022 | Termination of appointment of Lucy Walton as a director on 13 July 2022 |
14 July 2022 | Appointment of Mr Nigel Martin Shaw as a director on 13 July 2022 |
22 June 2022 | Confirmation statement made on 25 May 2022 with no updates |
8 June 2022 | Statement of capital following an allotment of shares on 26 November 2004
|
8 June 2022 | Statement of capital following an allotment of shares on 25 May 2004
|
25 May 2022 | Full accounts made up to 31 December 2021 |
11 June 2021 | Confirmation statement made on 25 May 2021 with no updates |
25 May 2021 | Full accounts made up to 31 December 2020 |
13 August 2020 | Full accounts made up to 31 December 2019 |
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates |
11 December 2019 | Appointment of Mr Justin Colin Smith as a director on 11 December 2019 |
2 August 2019 | Full accounts made up to 31 December 2018 |
24 July 2019 | Confirmation statement made on 25 May 2019 with no updates |
11 February 2019 | Director's details changed for Lucy Walton Caygill on 8 February 2019 |
5 October 2018 | Termination of appointment of Richard Murphy as a director on 28 September 2018 |
21 August 2018 | Full accounts made up to 31 December 2017 |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates |
16 August 2017 | Full accounts made up to 31 December 2016 |
16 August 2017 | Full accounts made up to 31 December 2016 |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates |
18 August 2016 | Full accounts made up to 31 December 2015 |
18 August 2016 | Full accounts made up to 31 December 2015 |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 August 2015 | Full accounts made up to 31 December 2014 |
6 August 2015 | Full accounts made up to 31 December 2014 |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 November 2014 | Appointment of Richard Murphy as a director on 1 November 2014 |
25 November 2014 | Appointment of Lucy Walton Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Lucy Walton Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Howard John Marshall as a director on 1 November 2014 |
25 November 2014 | Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Andrew Umpleby as a director on 1 November 2014 |
25 November 2014 | Appointment of Andrew Umpleby as a director on 1 November 2014 |
25 November 2014 | Appointment of Howard John Marshall as a director on 1 November 2014 |
25 November 2014 | Appointment of Howard John Marshall as a director on 1 November 2014 |
25 November 2014 | Appointment of Richard Murphy as a director on 1 November 2014 |
25 November 2014 | Appointment of Joshua Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Andrew Umpleby as a director on 1 November 2014 |
25 November 2014 | Appointment of Joshua Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Richard Murphy as a director on 1 November 2014 |
25 November 2014 | Appointment of Joshua Caygill as a director on 1 November 2014 |
25 November 2014 | Appointment of Lucy Walton Caygill as a director on 1 November 2014 |
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 May 2014 | Full accounts made up to 31 December 2013 |
23 May 2014 | Full accounts made up to 31 December 2013 |
4 June 2013 | Full accounts made up to 31 December 2012 |
4 June 2013 | Full accounts made up to 31 December 2012 |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders |
21 June 2012 | Full accounts made up to 31 December 2011 |
21 June 2012 | Full accounts made up to 31 December 2011 |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders |
6 April 2011 | Accounts for a small company made up to 31 December 2010 |
6 April 2011 | Accounts for a small company made up to 31 December 2010 |
26 March 2011 | Particulars of a mortgage or charge / charge no: 5 |
26 March 2011 | Particulars of a mortgage or charge / charge no: 5 |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
6 July 2010 | Accounts for a small company made up to 31 December 2009 |
6 July 2010 | Accounts for a small company made up to 31 December 2009 |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders |
1 February 2010 | Particulars of a mortgage or charge / charge no: 4 |
1 February 2010 | Particulars of a mortgage or charge / charge no: 4 |
10 June 2009 | Accounts for a medium company made up to 31 December 2008 |
10 June 2009 | Accounts for a medium company made up to 31 December 2008 |
27 May 2009 | Return made up to 25/05/09; full list of members |
27 May 2009 | Return made up to 25/05/09; full list of members |
19 June 2008 | Registered office changed on 19/06/2008 from l c w house chainbar road cleckheaton west yorkshire BD19 3QF |
19 June 2008 | Return made up to 25/05/08; full list of members |
19 June 2008 | Return made up to 25/05/08; full list of members |
19 June 2008 | Registered office changed on 19/06/2008 from l c w house chainbar road cleckheaton west yorkshire BD19 3QF |
30 April 2008 | Full accounts made up to 31 December 2007 |
30 April 2008 | Full accounts made up to 31 December 2007 |
13 February 2008 | Declaration of assistance for shares acquisition |
13 February 2008 | Declaration of assistance for shares acquisition |
18 July 2007 | Return made up to 25/05/07; full list of members |
18 July 2007 | Return made up to 25/05/07; full list of members |
22 June 2007 | New secretary appointed |
22 June 2007 | New secretary appointed |
21 June 2007 | Secretary resigned;director resigned |
21 June 2007 | Director resigned |
21 June 2007 | Director resigned |
21 June 2007 | Secretary resigned;director resigned |
11 June 2007 | Director resigned |
11 June 2007 | Secretary resigned;director resigned |
11 June 2007 | Secretary resigned;director resigned |
11 June 2007 | Director resigned |
4 June 2007 | Accounts for a medium company made up to 31 December 2006 |
4 June 2007 | Accounts for a medium company made up to 31 December 2006 |
26 July 2006 | Accounts for a medium company made up to 31 December 2005 |
26 July 2006 | Accounts for a medium company made up to 31 December 2005 |
19 June 2006 | Return made up to 25/05/06; full list of members |
19 June 2006 | Return made up to 25/05/06; full list of members |
5 June 2006 | Registered office changed on 05/06/06 from: boyes garage halifax road hipperholme west yorkshire HX3 8ER |
5 June 2006 | Registered office changed on 05/06/06 from: boyes garage halifax road hipperholme west yorkshire HX3 8ER |
8 June 2005 | Return made up to 25/05/05; full list of members |
8 June 2005 | Return made up to 25/05/05; full list of members |
2 February 2005 | Company name changed volkswagen van centre (west york shire) LIMITED\certificate issued on 02/02/05 |
2 February 2005 | Company name changed volkswagen van centre (west york shire) LIMITED\certificate issued on 02/02/05 |
23 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 |
23 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 |
23 December 2004 | Secretary's particulars changed;director's particulars changed |
23 December 2004 | Secretary's particulars changed;director's particulars changed |
14 December 2004 | Particulars of mortgage/charge |
14 December 2004 | Particulars of mortgage/charge |
14 December 2004 | Particulars of mortgage/charge |
14 December 2004 | Particulars of mortgage/charge |
10 December 2004 | Accounts for a dormant company made up to 31 August 2004 |
10 December 2004 | Accounts for a dormant company made up to 31 August 2004 |
9 December 2004 | Accounting reference date shortened from 31/05/05 to 31/08/04 |
9 December 2004 | Accounting reference date shortened from 31/05/05 to 31/08/04 |
27 November 2004 | Particulars of mortgage/charge |
27 November 2004 | Particulars of mortgage/charge |
2 June 2004 | New secretary appointed;new director appointed |
2 June 2004 | New director appointed |
2 June 2004 | Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS |
2 June 2004 | New director appointed |
2 June 2004 | Secretary resigned |
2 June 2004 | New secretary appointed;new director appointed |
2 June 2004 | Director resigned |
2 June 2004 | Director resigned |
2 June 2004 | Secretary resigned |
2 June 2004 | Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS |
2 June 2004 | New director appointed |
2 June 2004 | New director appointed |
25 May 2004 | Incorporation |
25 May 2004 | Incorporation |