WEST YORKSHIRE SOCIETY OF ARCHITECTS

10 High Street 10 High Street, Tadcaster, LS24 9AT, England
StatusACTIVE
Company No.00021805
Category
Incorporated14 Nov 1885
Age138 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 22 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Smith

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Felix

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Millard

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marko Piplica

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Jackman

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Larham

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Felix

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Larham

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Norris

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/07/09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/07/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/06

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/01

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/99

Documents

View document PDF

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

View document PDF


Some Companies

DALTON PROGRESSIVE WMC LTD

UNIT 5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:08813979
Status:LIQUIDATION
Category:Private Limited Company

FORT SHIPPING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11616149
Status:ACTIVE
Category:Private Limited Company

JUMPSTARTJS LTD.

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

PARLIAMO LIMITED

2 PRESTON ROAD,ABINGDON,OX14 5LB

Number:08433726
Status:ACTIVE
Category:Private Limited Company

STORFORTH LANE STORAGE LTD

THE COACH HOUSE, 119A HIGH STREET,CHESTERFIELD,S45 9DZ

Number:10707063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source