Bridlington
East Yorkshire
YO25 2JF
Director Name | Mr Dean Frederick Emmanuel Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2001(6 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bransdale Road Bridlington East Yorkshire YO16 6GU |
Secretary Name | Mr Christopher Darren Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2001(6 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 3 North Marine Drive Bridlington East Yorkshire YO25 2JF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Year | 2013 |
---|---|
Net Worth | £1,977 |
Cash | £1,151 |
Current Liabilities | £1,510 |
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 | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 July 2018 | Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 26 November 2012 (1 page) |
3 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 02/11/08; full list of members (6 pages) |
9 December 2008 | Return made up to 02/11/08; full list of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Return made up to 02/11/07; full list of members (4 pages) |
18 December 2007 | Return made up to 02/11/07; full list of members (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 02/11/06; full list of members (4 pages) |
21 December 2006 | Return made up to 02/11/06; full list of members (4 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o hunter gee & holroyd 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o hunter gee & holroyd 21 belle vue street filey north yorkshire YO14 9HU (1 page) |
28 November 2005 | Return made up to 02/11/05; full list of members (10 pages) |
28 November 2005 | Return made up to 02/11/05; full list of members (10 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (10 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (10 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Return made up to 02/11/03; full list of members (9 pages) |
12 December 2003 | Return made up to 02/11/03; full list of members (9 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 February 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 February 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
22 January 2003 | Return made up to 02/11/02; full list of members
|
22 January 2003 | Return made up to 02/11/02; full list of members
|
13 February 2002 | Ad 04/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 February 2002 | Ad 04/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
27 January 2002 | Memorandum and Articles of Association (7 pages) |
27 January 2002 | Memorandum and Articles of Association (7 pages) |
17 January 2002 | Company name changed goldroof management company limi ted\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed goldroof management company limi ted\certificate issued on 17/01/02 (2 pages) |
2 November 2001 | Incorporation (14 pages) |
2 November 2001 | Incorporation (14 pages) |