WEST YORKSHIRE SOCIETY OF ARCHITECTS
Company number 00021805
- Company Overview for WEST YORKSHIRE SOCIETY OF ARCHITECTS (00021805)
- Filing history for WEST YORKSHIRE SOCIETY OF ARCHITECTS (00021805)
- People for WEST YORKSHIRE SOCIETY OF ARCHITECTS (00021805)
- More for WEST YORKSHIRE SOCIETY OF ARCHITECTS (00021805)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 | Annual return made up to 10 July 2015 no member list | |
18 Aug 2014 | AR01 | Annual return made up to 10 July 2014 no member list | |
18 Aug 2014 | AD01 | Registered office address changed from The Studio 32 the Calls Leeds West Yorkshire LS2 7EW to C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 18 August 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 10 July 2013 no member list | |
29 Jul 2013 | AP01 | Appointment of Mr David Smith as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Robert Felix as a director | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 10 July 2012 no member list | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AP01 | Appointment of Mr David Millard as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Marko Piplica as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Harry Jackman as a director | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 10 July 2011 no member list | |
26 Aug 2011 | AP01 | Appointment of Mr Mark Larham as a director | |
26 Aug 2011 | AP01 | Appointment of Mr Robert Felix as a director | |
18 Aug 2011 | AP03 | Appointment of Mr Mark Larham as a secretary | |
18 Aug 2011 | TM02 | Termination of appointment of Philip Norris as a secretary | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 10 July 2010 no member list | |
14 Jul 2010 | CH01 | Director's details changed for Harry Brian Jackman on 1 October 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Marko Piplica on 1 October 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Judith Olive Millard on 1 October 2009 |