THE WENSLEYDALE DEVELOPMENT COMPANY LIMITED

Hilltop East Hilltop East, Bedale, DL8 1TP, North Yorkshire
StatusACTIVE
Company No.05723390
CategoryPrivate Limited Company
Incorporated27 Feb 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE WENSLEYDALE DEVELOPMENT COMPANY LIMITED is an active private limited company with number 05723390. It was incorporated 18 years, 2 months, 16 days ago, on 27 February 2006. The company address is Hilltop East Hilltop East, Bedale, DL8 1TP, North Yorkshire.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 19 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobyn Benedict Dickinson

Termination date: 2021-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 03 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-30

Psc name: Charles Ropner

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Woolley

Cessation date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2018

Action Date: 28 Dec 2017

Category: Capital

Type: SH06

Capital : 6,842 GBP

Date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: Kenneth Woolley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bernard Liddle

Termination date: 2017-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-18

Officer name: John Bernard Liddle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital cancellation shares

Date: 20 Jun 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH06

Date: 2015-11-27

Capital : 268,002 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Mar 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH02

Capital : 259,002 GBP

Date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobyn Benedict Dickinson

Appointment date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Holley

Termination date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ropner

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Adam Ropner

Change date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Bernard Liddle

Change date: 2012-01-03

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Adam Ropner

Change date: 2012-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-03

Officer name: John Bernard Liddle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nicholas Holley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Benedict Peat Ropner

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Woolley

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kenneth woolley / 27/02/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan ropner / 27/02/2009

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / charles ropner / 01/07/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan ropner / 01/07/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / edith ropner / 01/07/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul ropner / 27/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kenneth woolley

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 122

Description: Gbp sr 41998@1

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from dalesend, patrick brompton bedale north yorkshire DL8 1JL

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/06/07--------- £ si 2500@1=2500 £ ic 310000/312500

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/10/06--------- £ si 300000@1=300000 £ ic 10000/310000

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/10/06--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/04/06

Documents

View document PDF

Memorandum articles

Date: 10 May 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 28/02/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY REMEDIAL TREATMENTS LIMITED

INNER STREET INDUSTRIAL ESTATE,GRANTHAM,NG13 6NH

Number:03326432
Status:LIQUIDATION
Category:Private Limited Company

DALRO CONSULTING LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08924358
Status:ACTIVE
Category:Private Limited Company

DONKIN FABRICATIONS LTD

MAZARS LLP GELDERD ROAD,LEEDS,LS27 7JN

Number:05534391
Status:ACTIVE
Category:Private Limited Company

PHARMACINA LTD

8 KNIGHTSTONE PLACE,BATH,BA1 4BY

Number:04445887
Status:ACTIVE
Category:Private Limited Company

ROBINSON INSURANCE SERVICES LIMITED

MOFFAT HOUSE,LIVERPOOL,L3 6AL

Number:01826484
Status:ACTIVE
Category:Private Limited Company

T K LAND LTD

24 BRYNFIELD ROAD,SWANSEA,SA3 4SX

Number:05563703
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