This company is commonly known as Wds Accountants Ltd. The company was founded 5 years ago and was given the registration number 12028653. The firm's registered office is in DEWSBURY. You can find them at 7 Wellington Road East, , Dewsbury, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | WDS ACCOUNTANTS LTD |
---|---|---|
Company Number | : | 12028653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2019 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Wellington Road East, Dewsbury, West Yorkshire, England, WF13 1HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Valley Court, Canal Road, Bradford, England, BD1 4SP | Director | 01 March 2023 | Active |
Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, United Kingdom, BD1 4SP | Director | 03 June 2019 | Active |
1, Valley Court, Canal Road, Bradford, England, BD1 4SP | Director | 01 October 2023 | Active |
1, Valley Court, Canal Road, Bradford, England, BD1 4SP | Director | 02 March 2020 | Active |
1 Valley Court, Bradford, United Kingdom, BD1 4SP | Director | 03 June 2019 | Active |
7 Wellington Road East, Dewsbury, England, WF13 1HF | Director | 02 March 2020 | Active |
Mrs Kimberley Lauren Mawer | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Mr Jonathan William Brown | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Mrs Julie Anne Young | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Mr Graham David Atkinson | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Valley Court, Bradford, United Kingdom, BD1 4SP |
Nature of control | : |
|
Mr John Richard Hall | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walter Dawson & Son, 1 Valley Court, Bradford, United Kingdom, BD1 4SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-14 | Capital | Capital allotment shares. | Download |
2023-10-14 | Officers | Change person director company with change date. | Download |
2023-10-14 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Capital | Capital allotment shares. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2023-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Capital | Capital allotment shares. | Download |
2021-06-04 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.