C.w. Projects (yorkshire) Limited

General information

Name:

C.w. Projects (yorkshire) Ltd

Office Address:

Suite E10 Josephs Well Hanover Walk LS3 1AB Westgate

Number: 04548513

Incorporation date: 2002-09-30

Dissolution date: 2021-06-01

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04548513 22 years ago, C.w. Projects (yorkshire) Limited had been a private limited company until 2021-06-01 - the date it was dissolved. The latest registration address was Suite E10 Josephs Well, Hanover Walk Westgate.

This limited company was administered by one director: Colin W. who was managing it for 19 years.

Executives who had significant control over the firm were: Colin W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Karen W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin W.

Role: Director

Appointed: 30 September 2002

Latest update: 12 December 2023

People with significant control

Colin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2016
Account last made up date 29 March 2015
Confirmation statement next due date 14 October 2017
Confirmation statement last made up date 30 September 2016
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 30 March 2013
End Date For Period Covered By Report 29 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 30 March 2014
End Date For Period Covered By Report 29 March 2015
Date Approval Accounts 21 October 2015
Annual Accounts 12 December 2013
End Date For Period Covered By Report 29 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address Suite E10 Josephs Well Hanover Walk Westgate Leeds LS3 1AB. Change occurred on August 13, 2018. Company's previous address: Suite E12 Joseph's Well Westgate Leeds LS3 1AB. (AD01)
filed on: 13th, August 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Burley House 12 Clarendon Road Leeds

Post code:

LS2 9NF

HQ address,
2014

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2015

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2013

Name:

Bartfields (uk) Limited

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

Accountant/Auditor,
2014

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
18
Company Age

Closest Companies - by postcode