Malham
Skipton
N Yorkshire
BD23 4DA
Secretary Name | Mrs Julie Mary Cawood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Barn Malham Skipton N Yorkshire BD23 4DA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.reeltoreel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 748282 |
Telephone region | Skipton |
Registered Address | 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
24 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
22 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Jonathan Nicholas Asquith Cawood as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jonathan Nicholas Asquith Cawood as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Jonathan Nicholas Asquith Cawood as a person with significant control on 6 July 2017 (2 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 June 2016 | Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 2 June 2016 (1 page) |
31 May 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE England to Cawood House Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 31 May 2016 (1 page) |
20 May 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / jonathan cawood / 01/01/2008 (2 pages) |
1 July 2008 | Secretary's change of particulars / julie cawood / 01/01/2008 (2 pages) |
1 July 2008 | Secretary's change of particulars / julie cawood / 01/01/2008 (2 pages) |
1 July 2008 | Director's change of particulars / jonathan cawood / 01/01/2008 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
6 July 2006 | Location of debenture register (1 page) |
6 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
6 July 2006 | Location of debenture register (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: unit 1C eshton road industrial estate gargrave skipton north yorkshire BD23 3SE (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: unit 1C eshton road industrial estate gargrave skipton north yorkshire BD23 3SE (1 page) |
24 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
24 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
2 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 June 2004 | Return made up to 19/06/04; full list of members
|
22 June 2004 | Return made up to 19/06/04; full list of members
|
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 December 2001 | Return made up to 19/06/01; full list of members (6 pages) |
21 December 2001 | Return made up to 19/06/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
30 November 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
30 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
30 November 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
6 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: cawood house asquith end estate eshton road gargrave skipton north yorkshire BD23 3SE (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: cawood house asquith end estate eshton road gargrave skipton north yorkshire BD23 3SE (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
19 June 1998 | Incorporation (16 pages) |
19 June 1998 | Incorporation (16 pages) |