Download leads from Nexok and grow your business. Find out more

Van Centre (West Yorkshire) Limited

Documents

Total Documents152
Total Pages993

Filing History

15 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
13 July 2023Confirmation statement made on 25 May 2023 with no updates
21 July 2022Satisfaction of charge 4 in full
21 July 2022Satisfaction of charge 2 in full
14 July 2022Satisfaction of charge 1 in full
14 July 2022Termination of appointment of Justin Colin Smith as a director on 13 July 2022
14 July 2022Termination of appointment of Susan Caroline Caygill as a director on 13 July 2022
14 July 2022Termination of appointment of Andrew Martin Caygill as a director on 13 July 2022
14 July 2022Termination of appointment of Howard John Marshall as a director on 13 July 2022
14 July 2022Termination of appointment of Andrew Umpleby as a director on 13 July 2022
14 July 2022Termination of appointment of Joshua Caygill as a director on 13 July 2022
14 July 2022Satisfaction of charge 5 in full
14 July 2022Registered 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 2022Appointment of Mr John Cornel Tordoff as a director on 13 July 2022
14 July 2022Termination of appointment of Susan Caroline Caygill as a secretary on 13 July 2022
14 July 2022Termination of appointment of Lucy Walton as a director on 13 July 2022
14 July 2022Appointment of Mr Nigel Martin Shaw as a director on 13 July 2022
22 June 2022Confirmation statement made on 25 May 2022 with no updates
8 June 2022Statement of capital following an allotment of shares on 26 November 2004
  • GBP 99,999
8 June 2022Statement of capital following an allotment of shares on 25 May 2004
  • GBP 99,999
25 May 2022Full accounts made up to 31 December 2021
11 June 2021Confirmation statement made on 25 May 2021 with no updates
25 May 2021Full accounts made up to 31 December 2020
13 August 2020Full accounts made up to 31 December 2019
2 June 2020Confirmation statement made on 25 May 2020 with no updates
11 December 2019Appointment of Mr Justin Colin Smith as a director on 11 December 2019
2 August 2019Full accounts made up to 31 December 2018
24 July 2019Confirmation statement made on 25 May 2019 with no updates
11 February 2019Director's details changed for Lucy Walton Caygill on 8 February 2019
5 October 2018Termination of appointment of Richard Murphy as a director on 28 September 2018
21 August 2018Full accounts made up to 31 December 2017
30 May 2018Confirmation statement made on 25 May 2018 with no updates
16 August 2017Full accounts made up to 31 December 2016
16 August 2017Full accounts made up to 31 December 2016
30 May 2017Confirmation statement made on 25 May 2017 with updates
30 May 2017Confirmation statement made on 25 May 2017 with updates
18 August 2016Full accounts made up to 31 December 2015
18 August 2016Full accounts made up to 31 December 2015
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 99,999
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 99,999
6 August 2015Full accounts made up to 31 December 2014
6 August 2015Full accounts made up to 31 December 2014
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99,999
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99,999
25 November 2014Appointment of Richard Murphy as a director on 1 November 2014
25 November 2014Appointment of Lucy Walton Caygill as a director on 1 November 2014
25 November 2014Appointment of Lucy Walton Caygill as a director on 1 November 2014
25 November 2014Appointment of Howard John Marshall as a director on 1 November 2014
25 November 2014Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014
25 November 2014Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014
25 November 2014Appointment of Andrew Umpleby as a director on 1 November 2014
25 November 2014Appointment of Andrew Umpleby as a director on 1 November 2014
25 November 2014Appointment of Howard John Marshall as a director on 1 November 2014
25 November 2014Appointment of Howard John Marshall as a director on 1 November 2014
25 November 2014Appointment of Richard Murphy as a director on 1 November 2014
25 November 2014Appointment of Joshua Caygill as a director on 1 November 2014
25 November 2014Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014
25 November 2014Appointment of Andrew Umpleby as a director on 1 November 2014
25 November 2014Appointment of Joshua Caygill as a director on 1 November 2014
25 November 2014Appointment of Richard Murphy as a director on 1 November 2014
25 November 2014Appointment of Joshua Caygill as a director on 1 November 2014
25 November 2014Appointment of Lucy Walton Caygill as a director on 1 November 2014
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99,999
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99,999
23 May 2014Full accounts made up to 31 December 2013
23 May 2014Full accounts made up to 31 December 2013
4 June 2013Full accounts made up to 31 December 2012
4 June 2013Full accounts made up to 31 December 2012
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
21 June 2012Full accounts made up to 31 December 2011
21 June 2012Full accounts made up to 31 December 2011
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders
6 April 2011Accounts for a small company made up to 31 December 2010
6 April 2011Accounts for a small company made up to 31 December 2010
26 March 2011Particulars of a mortgage or charge / charge no: 5
26 March 2011Particulars of a mortgage or charge / charge no: 5
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 July 2010Accounts for a small company made up to 31 December 2009
6 July 2010Accounts for a small company made up to 31 December 2009
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders
1 February 2010Particulars of a mortgage or charge / charge no: 4
1 February 2010Particulars of a mortgage or charge / charge no: 4
10 June 2009Accounts for a medium company made up to 31 December 2008
10 June 2009Accounts for a medium company made up to 31 December 2008
27 May 2009Return made up to 25/05/09; full list of members
27 May 2009Return made up to 25/05/09; full list of members
19 June 2008Registered office changed on 19/06/2008 from l c w house chainbar road cleckheaton west yorkshire BD19 3QF
19 June 2008Return made up to 25/05/08; full list of members
19 June 2008Return made up to 25/05/08; full list of members
19 June 2008Registered office changed on 19/06/2008 from l c w house chainbar road cleckheaton west yorkshire BD19 3QF
30 April 2008Full accounts made up to 31 December 2007
30 April 2008Full accounts made up to 31 December 2007
13 February 2008Declaration of assistance for shares acquisition
13 February 2008Declaration of assistance for shares acquisition
18 July 2007Return made up to 25/05/07; full list of members
18 July 2007Return made up to 25/05/07; full list of members
22 June 2007New secretary appointed
22 June 2007New secretary appointed
21 June 2007Secretary resigned;director resigned
21 June 2007Director resigned
21 June 2007Director resigned
21 June 2007Secretary resigned;director resigned
11 June 2007Director resigned
11 June 2007Secretary resigned;director resigned
11 June 2007Secretary resigned;director resigned
11 June 2007Director resigned
4 June 2007Accounts for a medium company made up to 31 December 2006
4 June 2007Accounts for a medium company made up to 31 December 2006
26 July 2006Accounts for a medium company made up to 31 December 2005
26 July 2006Accounts for a medium company made up to 31 December 2005
19 June 2006Return made up to 25/05/06; full list of members
19 June 2006Return made up to 25/05/06; full list of members
5 June 2006Registered office changed on 05/06/06 from: boyes garage halifax road hipperholme west yorkshire HX3 8ER
5 June 2006Registered office changed on 05/06/06 from: boyes garage halifax road hipperholme west yorkshire HX3 8ER
8 June 2005Return made up to 25/05/05; full list of members
8 June 2005Return made up to 25/05/05; full list of members
2 February 2005Company name changed volkswagen van centre (west york shire) LIMITED\certificate issued on 02/02/05
2 February 2005Company name changed volkswagen van centre (west york shire) LIMITED\certificate issued on 02/02/05
23 December 2004Accounting reference date extended from 31/08/05 to 31/12/05
23 December 2004Accounting reference date extended from 31/08/05 to 31/12/05
23 December 2004Secretary's particulars changed;director's particulars changed
23 December 2004Secretary's particulars changed;director's particulars changed
14 December 2004Particulars of mortgage/charge
14 December 2004Particulars of mortgage/charge
14 December 2004Particulars of mortgage/charge
14 December 2004Particulars of mortgage/charge
10 December 2004Accounts for a dormant company made up to 31 August 2004
10 December 2004Accounts for a dormant company made up to 31 August 2004
9 December 2004Accounting reference date shortened from 31/05/05 to 31/08/04
9 December 2004Accounting reference date shortened from 31/05/05 to 31/08/04
27 November 2004Particulars of mortgage/charge
27 November 2004Particulars of mortgage/charge
2 June 2004New secretary appointed;new director appointed
2 June 2004New director appointed
2 June 2004Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS
2 June 2004New director appointed
2 June 2004Secretary resigned
2 June 2004New secretary appointed;new director appointed
2 June 2004Director resigned
2 June 2004Director resigned
2 June 2004Secretary resigned
2 June 2004Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS
2 June 2004New director appointed
2 June 2004New director appointed
25 May 2004Incorporation
25 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing