About

Registered Number: 04988885
Date of Incorporation: 09/12/2003 (21 years and 4 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 at Companies House is "Active". L A Wipers Ltd has 4 directors listed as 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.