Beverley
East Yorkshire
HU17 9EY
Secretary Name | Mr Gareth Andrew Botterill |
---|---|
Status | Current |
Appointed | 26 April 2021(19 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY |
Secretary Name | Christopher Laurence Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hill Brow Kirk Ella North Humberside HU10 7PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £212,218 |
Cash | £1,632 |
Current Liabilities | £510 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
2 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 April 2021 | Appointment of Mr Gareth Andrew Botterill as a secretary on 26 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Christopher Laurence Rimington as a secretary on 26 April 2021 (1 page) |
1 April 2021 | Registered office address changed from 14 Hill Brow Kirk Ella Hull East Yorkshire HU10 7PP to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 1 April 2021 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 August 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
25 August 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 October 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
22 October 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Rupert Vivian Stanbury on 22 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Rupert Vivian Stanbury on 22 April 2014 (2 pages) |
22 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
22 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 July 2013 | Director's details changed for Rupert Vivian Stanbury on 1 April 2013 (2 pages) |
4 July 2013 | Director's details changed for Rupert Vivian Stanbury on 1 April 2013 (2 pages) |
4 July 2013 | Director's details changed for Rupert Vivian Stanbury on 1 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
31 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 June 2010 | Director's details changed for Rupert Vivian Stanbury on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Rupert Vivian Stanbury on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Rupert Vivian Stanbury on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
2 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
7 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 June 2008 | Director's change of particulars / rupert stanbury / 17/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / rupert stanbury / 17/06/2008 (1 page) |
23 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
26 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
26 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 July 2005 | Return made up to 25/04/05; full list of members
|
7 July 2005 | Return made up to 25/04/05; full list of members
|
9 November 2004 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
9 November 2004 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: beckside court, annie reed road beverley east yorkshire HU17 0LF (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: beckside court, annie reed road beverley east yorkshire HU17 0LF (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
27 May 2002 | Ad 08/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Ad 08/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |