Daventry
Northamptonshire
NN11 4PF
Secretary Name | Susan Elizabeth Bairami |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Gleneagles Close Daventry Northamptonshire NN11 4PF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01327 311600 |
---|---|
Telephone region | Daventry |
Registered Address | Trading As Selby Framing Centre 49 Micklegate Selby North Yorkshire YO8 4EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Selby |
Ward | Selby East |
Built Up Area | Selby |
Year | 2013 |
---|---|
Net Worth | -£56,707 |
Cash | £829 |
Current Liabilities | £114,603 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
5 November 2002 | Delivered on: 15 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 March 2023 | Change of details for Mr Kevan Gordon Hillyard as a person with significant control on 27 March 2023 (2 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Registered office address changed from 2 Conifers Close Brayton Selby North Yorkshire YO8 9RE England to Trading as Selby Framing Centre 49 Micklegate Selby North Yorkshire YO8 4EA on 14 May 2018 (1 page) |
26 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from 45 High Street Daventry Northamptonshire NN11 4BQ to 2 Conifers Close Brayton Selby North Yorkshire YO8 9RE on 19 January 2018 (1 page) |
19 January 2018 | Registered office address changed from 45 High Street Daventry Northamptonshire NN11 4BQ to 2 Conifers Close Brayton Selby North Yorkshire YO8 9RE on 19 January 2018 (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Termination of appointment of a director (2 pages) |
22 August 2012 | Termination of appointment of a director (2 pages) |
29 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Kevan Gordon Hillyard on 21 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevan Gordon Hillyard on 21 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 21/02/06; full list of members (6 pages) |
2 May 2006 | Return made up to 21/02/06; full list of members (6 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) |
7 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
7 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 March 2001 | Return made up to 21/02/01; full list of members
|
27 March 2001 | Return made up to 21/02/01; full list of members
|
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 February 2000 | Incorporation (15 pages) |
21 February 2000 | Incorporation (15 pages) |