Weghill Road, Preston
Hull
North Humberside
HU12 8UN
Secretary Name | Gillian Lesley Hewland |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(2 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Holmar Weghill Road, Preston Hull North Humberside HU12 8UN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | windowdoctor-hull.co.uk |
---|---|
Telephone | 01482 781000 |
Telephone region | Hull |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Gillian Lesley Hewland 50.00% Ordinary |
---|---|
1 at £1 | John Richard Hewland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,373 |
Cash | £182,757 |
Current Liabilities | £95,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 August 2022 | Registered office address changed from 102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Director's details changed for John Richard Hewland on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Richard Hewland on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Richard Hewland on 1 October 2009 (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
18 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
4 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
11 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Incorporation (17 pages) |
8 February 2000 | Incorporation (17 pages) |