About

Registered Number: 04988885
Date of Incorporation: 09/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Grove Mills, High Street, Heckmondwike, West Yorkshire, WF16 0AD

 

L A Wipers Ltd was founded on 09 December 2003 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Cree, Ruth Louise, Cree, Steven Paul, Dawson, Michael, Dawson, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREE, Ruth Louise 07 April 2014 - 1
CREE, Steven Paul 01 January 2012 - 1
DAWSON, Michael 09 December 2003 01 January 2012 1
DAWSON, Richard 09 December 2003 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
PSC04 - N/A 16 January 2018
PSC04 - N/A 16 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 13 January 2015
SH01 - Return of Allotment of shares 08 July 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 February 2012
TM02 - Termination of appointment of secretary 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 20 December 2005
353 - Register of members 20 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.