Kirkella
East Yorkshire
HU10 7QT
Secretary Name | Mandy O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wilson Hill Farm Beverley Road Skidby East Yorkshire HU16 5SR |
Telephone | 01482 223130 |
---|---|
Telephone region | Hull |
Registered Address | County House Dunswell Road Cottingham East Yorkshire HU16 4JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
1 October 1996 | Delivered on: 3 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
25 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
15 November 2017 | Change of details for Mr Michael O'neill as a person with significant control on 7 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
15 November 2017 | Change of details for Mr Michael O'neill as a person with significant control on 7 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
18 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
31 July 2012 | Registered office address changed from County House Dalton Street Hull East Yorkshire HU8 8BB on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from County House Dalton Street Hull East Yorkshire HU8 8BB on 31 July 2012 (1 page) |
24 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
3 November 2010 | Termination of appointment of Mandy O'neill as a secretary (1 page) |
3 November 2010 | Termination of appointment of Mandy O'neill as a secretary (1 page) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Michael O'neill on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael O'neill on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Michael O'neill on 2 October 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / michael o'neill / 01/08/2008 (1 page) |
17 October 2008 | Director's change of particulars / michael o'neill / 01/08/2008 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
15 January 2007 | Return made up to 11/10/06; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 11/10/06; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
10 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
4 October 2004 | Return made up to 11/10/04; full list of members
|
4 October 2004 | Return made up to 11/10/04; full list of members
|
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: county house dalton street hull east yorkshire HU8 8BB (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: county house dalton street hull east yorkshire HU8 8BB (1 page) |
21 October 2003 | Return made up to 11/10/03; full list of members
|
21 October 2003 | Return made up to 11/10/03; full list of members
|
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members
|
12 November 2001 | Return made up to 11/10/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
31 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 November 1999 | Return made up to 11/10/99; full list of members
|
1 November 1999 | Return made up to 11/10/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
23 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
9 November 1998 | Return made up to 11/10/98; no change of members
|
9 November 1998 | Return made up to 11/10/98; no change of members
|
27 August 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: county house dalton street hull north humberside HU8 8BB (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: county house dalton street hull north humberside HU8 8BB (1 page) |
24 October 1997 | Return made up to 11/10/97; no change of members
|
24 October 1997 | Return made up to 11/10/97; no change of members
|
28 July 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
10 November 1996 | Return made up to 11/10/96; full list of members
|
10 November 1996 | Return made up to 11/10/96; full list of members
|
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |