Langthorpe Boroughbribge
York
North Yorkshire
YO51 9GB
Secretary Name | Mr David John Richard Fearnside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(31 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF |
Director Name | Margaret Fearnside |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 23 St Georges Walk Harrogate North Yorkshire HG2 9DX |
Director Name | Marjorie Louise Fearnside |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(38 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2015) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 24 Riverside Gardens Langthorpe Boroughbridge York North Yorkshire YO51 9GB |
Website | www.fearnsideaccountants.com/ |
---|---|
Telephone | 01423 326447 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
50 at £1 | D.j.r. Fearnside 50.00% Ordinary |
---|---|
50 at £1 | Marjorie Louise Fearnside 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
---|---|
1 March 2017 | Registered office address changed from 6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF on 1 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2016 | Termination of appointment of Marjorie Louise Fearnside as a director on 30 September 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
10 December 2015 | Company name changed fearnside & co. LTD\certificate issued on 10/12/15
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Director's details changed for Marjorie Louise Fearnside on 1 November 2011 (2 pages) |
14 February 2012 | Director's details changed for Marjorie Louise Fearnside on 1 November 2011 (2 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Mr David John Richard Fearnside on 1 November 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr David John Richard Fearnside on 1 November 2011 (2 pages) |
30 December 2011 | Director's details changed for Mr David John Richard Fearnside on 1 December 2011 (2 pages) |
30 December 2011 | Secretary's details changed for Mr David John Richard Fearnside on 1 December 2011 (1 page) |
30 December 2011 | Director's details changed for Mr David John Richard Fearnside on 1 December 2011 (2 pages) |
30 December 2011 | Secretary's details changed for Mr David John Richard Fearnside on 1 December 2011 (1 page) |
30 December 2011 | Director's details changed for Marjorie Louise Fearnside on 1 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Marjorie Louise Fearnside on 1 December 2011 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 February 2010 | Director's details changed for David John Richard Fearnside on 1 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Marjorie Louise Fearnside on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Marjorie Louise Fearnside on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for David John Richard Fearnside on 1 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 6 eldon place bradford BD1 3TH (1 page) |
16 October 2008 | Company name changed timelat business services LIMITED\certificate issued on 17/10/08 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 March 2008 | Director's change of particulars / marjorie fearnside / 31/10/2007 (1 page) |
5 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 March 1999 | Return made up to 31/12/98; full list of members
|
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1997 (8 pages) |
20 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 April 1996 | Company name changed timelat finance co. LIMITED\certificate issued on 16/04/96 (2 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |