WEST YORKSHIRE SOCIETY OF ARCHITECTS
Status | ACTIVE |
Company No. | 00021805 |
Category | |
Incorporated | 14 Nov 1885 |
Age | 138 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
WEST YORKSHIRE SOCIETY OF ARCHITECTS is an active with number 00021805. It was incorporated 138 years, 4 months, 15 days ago, on 14 November 1885. The company address is 10 High Street 10 High Street, Tadcaster, LS24 9AT, England.
Company Fillings
Termination director company with name termination date
Date: 14 Oct 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: David Gilhooley
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Thomas Robbins
Documents
Termination director company with name termination date
Date: 11 Oct 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Victor Thorp
Termination date: 2023-07-21
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-16
Officer name: Mark Larham
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
New address: 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT
Change date: 2022-06-14
Old address: 10 High Street Tadcaster LS24 9AT England
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-14
New address: 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT
Old address: 10 C/O Pearce Bottomley Llp High Street Tadcaster LS24 9AT England
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
New address: 10 C/O Pearce Bottomley Llp High Street Tadcaster LS24 9AT
Change date: 2022-06-14
Old address: 5a Chapel Lane Bingley BD16 2NG England
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Appoint person secretary company with name date
Date: 19 Jul 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-20
Officer name: Mr David Smith
Documents
Termination secretary company with name termination date
Date: 18 Jul 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-20
Officer name: Paula Jackman
Documents
Appoint person director company with name date
Date: 18 Jul 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gilhooley
Appointment date: 2021-05-20
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Catalina Elena Ionita
Appointment date: 2021-05-20
Documents
Appoint person secretary company with name date
Date: 13 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Paula Jackman
Appointment date: 2019-11-01
Documents
Termination secretary company with name termination date
Date: 13 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Larham
Termination date: 2019-11-01
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Mark Larham
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Thorpe
Change date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Notification of a person with significant control
Date: 30 Sep 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-09
Psc name: Thomas Robbins
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-03
Officer name: Mr Terence Dean
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Donnelly
Termination date: 2018-04-18
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Robbins
Appointment date: 2018-04-18
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: James Johnathan Mate
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: David Millard
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Frances Howes
Appointment date: 2018-04-18
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Old address: C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ
New address: 5a Chapel Lane Bingley BD16 2NG
Change date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 20 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr John Thorpe
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Bareham
Appointment date: 2017-04-18
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Johnathan Mate
Appointment date: 2017-04-18
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mrs Ruth Donnelly
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mrs Paula Jackman
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Olive Millard
Termination date: 2017-04-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Statement of companys objects
Date: 22 Jan 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Annual return company with made up date no member list
Date: 18 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-18
Old address: The Studio 32 the Calls Leeds West Yorkshire LS2 7EW
New address: C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Smith
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Felix
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Millard
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marko Piplica
Documents
Termination director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Jackman
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Larham
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Felix
Documents
Appoint person secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Larham
Documents
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Norris
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Harry Brian Jackman
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marko Piplica
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Olive Millard
Change date: 2009-10-01
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/07/09
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from the green sand foundry 11 water lane holbeck leeds west yorkshire LS11 5QN
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/07/08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/07
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/06
Documents
Legacy
Date: 25 May 2006
Category: Address
Type: 287
Description: Registered office changed on 25/05/06 from: 8 woodhouse sq leeds LS3 1AD
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/05
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/04
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/02
Documents
Accounts with accounts type small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/01
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/00
Documents
Accounts with accounts type small
Date: 07 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/07/99
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
UNIT 5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 08813979 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11616149 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OGLES GROVE,HILLSBOROUGH,BT26 6RS
Number: | NI648094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASOJ SOLUTION SERVICES UK LIMITED
3 CONNAUGHT CLOSE,MAIDSTONE,ME15 9PX
Number: | 09762248 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRESTON ROAD,ABINGDON,OX14 5LB
Number: | 08433726 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE, 119A HIGH STREET,CHESTERFIELD,S45 9DZ
Number: | 10707063 |
Status: | ACTIVE |
Category: | Private Limited Company |