About

Registered Number: 04207459
Date of Incorporation: 27/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire, BD23 1EJ

 

Wendy Adams Associates Ltd was founded on 27 April 2001. There are 2 directors listed as Adams, Dale, Robinson, Penny Ann Mary for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Penny Ann Mary 07 August 2001 03 September 2003 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Dale 03 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 24 July 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 20 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
CERTNM - Change of name certificate 22 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 24 April 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 15 February 2002
225 - Change of Accounting Reference Date 23 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
CERTNM - Change of name certificate 09 August 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.