About

Registered Number: 04633370
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 20 Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ

 

West Yorkshire Developments Ltd was registered on 10 January 2003 and are based in West Yorkshire, it's status at Companies House is "Active". There are 4 directors listed as Brook, Stephen, Passey, Jayne, Ward, Jacqueline Mary, Ward, Noel for the organisation at Companies House. We don't know the number of employees at West Yorkshire Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Stephen 10 January 2003 - 1
WARD, Noel 10 January 2003 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PASSEY, Jayne 10 January 2003 15 March 2004 1
WARD, Jacqueline Mary 15 March 2004 17 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 January 2008
353 - Register of members 11 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 08 December 2006
AA - Annual Accounts 08 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 30 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.