About

Registered Number: 05706089
Date of Incorporation: 10/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: DICKINSON HARRISON (RBM) LTD, Unit 5a Old Power Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DE

 

The Old Co-op Wainstalls Ltd was registered on 10 February 2006 with its registered office in West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Robert 10 August 2015 - 1
GELSTHORPE, Leanne 23 February 2006 20 February 2007 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 03 August 2018
AP04 - Appointment of corporate secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 20 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363a - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.