Follifoot
Harrogate
HG3 1EA
Director Name | Mr Christopher Gregory Walker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Touchstone The Paddocks Follifoot Harrogate HG3 1EA |
Secretary Name | Mr Andrew Robert Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Touchstone The Paddocks Follifoot Harrogate HG3 1EA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | 2020worldwide.com |
---|
Registered Address | Touchstone The Paddocks Follifoot Harrogate HG3 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | C.g. Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,791 |
Current Liabilities | £103,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
3 April 2023 | Director's details changed for Mr Andrew Robert Walker on 3 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
14 April 2022 | Director's details changed for Mr Christopher Gregory Walker on 14 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mr Andrew Robert Walker on 14 April 2022 (2 pages) |
14 April 2022 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Touchstone the Paddocks Follifoot Harrogate HG3 1EA on 14 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Director's details changed for Mr Christopher Gregory Walker on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Mr Andrew Robert Walker on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Christopher Gregory Walker on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from Touchstone House the Padocks Harrogate North Yorkshire HG3 1UW on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Touchstone House the Padocks Harrogate North Yorkshire HG3 1UW on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Andrew Robert Walker on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Mr Andrew Robert Walker on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Andrew Robert Walker on 26 September 2012 (2 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Director's details changed for Andrew Robert Walker on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Andrew Robert Walker on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Christopher Gregory Walker on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Christopher Gregory Walker on 12 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members
|
18 April 2005 | Return made up to 01/04/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members
|
28 April 2004 | Return made up to 01/04/04; full list of members
|
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
30 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: suite 20405 72 new bond street london W1S 1RR (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: suite 20405 72 new bond street london W1S 1RR (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members
|
10 April 2001 | Return made up to 01/04/01; full list of members
|
13 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
15 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
15 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
27 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
16 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
16 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
16 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |