About

Registered Number: 05033096
Date of Incorporation: 03/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 4 Winchester Close, Wrenthorpe, Wakefield, West Yorkshire, WF2 0DT

 

Established in 2004, Payroll & Bookkeeping Services Ltd are based in Wakefield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELDING, Louise 01 May 2017 30 March 2020 1
SKELDING, Luke 07 December 2015 01 May 2017 1
WOODFINE, Brett William 06 April 2013 07 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SKELDING, Christopher 22 May 2013 01 March 2019 1
SKELDING, Louise 01 March 2005 10 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 25 August 2020
TM01 - Termination of appointment of director 30 March 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 12 January 2020
AA - Annual Accounts 26 November 2019
TM02 - Termination of appointment of secretary 23 November 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 04 February 2019
CS01 - N/A 04 February 2018
AA - Annual Accounts 03 February 2018
CS01 - N/A 04 November 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 18 February 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 November 2013
AP03 - Appointment of secretary 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 14 January 2013
SH01 - Return of Allotment of shares 22 October 2012
AR01 - Annual Return 22 October 2012
SH01 - Return of Allotment of shares 19 October 2012
SH01 - Return of Allotment of shares 03 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 11 February 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
225 - Change of Accounting Reference Date 03 March 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 26 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.