WEEK FARM STABLES LIMITED

05637250
CENTURY HOUSE 1275 THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

Documents

Documents
Date Category Description Pages
06 Jun 2024 accounts Annual Accounts 5 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2023 accounts Annual Accounts 5 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 4 Buy now
15 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2021 accounts Annual Accounts 2 Buy now
24 Aug 2021 officers Appointment of secretary (Dr Robert David Jones) 2 Buy now
24 Aug 2021 officers Appointment of director (Dr Robert David Jones) 2 Buy now
18 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2021 officers Appointment of director (Mr Ian Parsons) 2 Buy now
01 Apr 2021 capital Return of Allotment of shares 3 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2017 accounts Annual Accounts 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2015 accounts Annual Accounts 2 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
01 Dec 2014 accounts Annual Accounts 2 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
05 Dec 2013 officers Change of particulars for director (Robert David Jones) 2 Buy now
05 Dec 2013 officers Change of particulars for secretary (Robert David Jones) 1 Buy now
05 Dec 2013 accounts Annual Accounts 2 Buy now
26 Jul 2013 accounts Annual Accounts 2 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 2 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
29 Dec 2011 officers Termination of appointment of secretary (Kristy Heard) 1 Buy now
05 May 2011 officers Appointment of secretary (Miss Kristy Jean Heard) 1 Buy now
13 Jan 2011 accounts Annual Accounts 2 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
19 Jan 2010 accounts Annual Accounts 2 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
10 Sep 2009 accounts Annual Accounts 3 Buy now
10 Sep 2009 officers Secretary appointed robert david jones 2 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from c/o bartons island street salcombe devon TQ8 8DP 1 Buy now
10 Sep 2009 officers Director's change of particulars / robert jones / 01/09/2009 1 Buy now
10 Sep 2009 officers Appointment terminated secretary kristy heard 1 Buy now
10 Sep 2009 officers Appointment terminated secretary raymond hayes 1 Buy now
28 Nov 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
04 Nov 2008 officers Secretary's change of particulars / kristy heard / 01/11/2008 1 Buy now
08 Sep 2008 accounts Annual Accounts 2 Buy now
14 Jan 2008 annual-return Return made up to 28/11/07; full list of members 2 Buy now
21 Aug 2007 accounts Annual Accounts 2 Buy now
13 Jun 2007 officers New secretary appointed 1 Buy now
01 Feb 2007 capital Ad 31/01/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
28 Nov 2006 annual-return Return made up to 28/11/06; full list of members 2 Buy now
06 Jan 2006 officers New secretary appointed 2 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
12 Dec 2005 officers Director resigned 1 Buy now
12 Dec 2005 officers Secretary resigned 1 Buy now
12 Dec 2005 address Registered office changed on 12/12/05 from: central house 582-586 kingsbury road birmingham B24 9ND 1 Buy now
28 Nov 2005 incorporation Incorporation Company 14 Buy now