Leeds
West Yorkshire
LS10 1JE
Secretary Name | Mr David John Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2000(2 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Magellan House Clarence Dock Leeds West Yorkshire LS10 1JE |
Director Name | Miss Andrea Eloise Leggatt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
Director Name | Mrs Lesley Meagon Blessington-Scott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Oaklands 17 The Balk Walton Wakefield West Yorkshire WF2 6JZ |
Director Name | Elaine Carmen Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2004) |
Role | Office Manager |
Correspondence Address | 5 Newlands Walk Stanley Wakefield West Yorkshire WF3 4DT |
Director Name | Carole Jean Tonge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2010) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 9 Philips Grove Lofthouse Wakefield West Yorkshire WF3 3LZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(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 | 05 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.rinkydinky.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 872330 |
Telephone region | Wakefield |
Registered Address | Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David John Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,559 |
Cash | £1,307 |
Current Liabilities | £6,998 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Secretary's details changed for Mr David John Scott on 20 March 2016 (3 pages) |
10 August 2016 | Secretary's details changed for Mr David John Scott on 20 March 2016 (3 pages) |
10 August 2016 | Director's details changed for Mr David John Scott on 20 March 2016 (3 pages) |
10 August 2016 | Director's details changed for Mr David John Scott on 20 March 2016 (3 pages) |
4 August 2016 | Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page) |
4 August 2016 | Director's details changed for Mr David John Scott on 6 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr David John Scott on 6 July 2016 (2 pages) |
4 August 2016 | Secretary's details changed for Mr David John Scott on 6 July 2016 (1 page) |
29 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Appointment of Andrea Eloise Leggatt as a director (3 pages) |
20 October 2010 | Appointment of Andrea Eloise Leggatt as a director (3 pages) |
20 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
20 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
4 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
4 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Carole Jean Tonge on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Carole Jean Tonge on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr David John Scott on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr David John Scott on 20 January 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
11 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
17 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Director resigned (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 05/01/01; full list of members
|
1 February 2001 | Return made up to 05/01/01; full list of members
|
20 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
20 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2000 | New director appointed (2 pages) |
5 January 2000 | Incorporation (18 pages) |
5 January 2000 | Incorporation (18 pages) |