Scarborough
North Yorkshire
YO12 7BQ
Secretary Name | Stephen Andrew Gosling |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2002(same day as company formation) |
Role | Decorator |
Correspondence Address | 480 Scalby Road Scarborough North Yorkshire YO13 0RA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01723 364390 |
---|---|
Telephone region | Scarborough |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Nina Mary Savill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,400 |
Cash | £6,541 |
Current Liabilities | £5,352 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
29 August 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
11 October 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
24 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
20 January 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
23 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page) |
14 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
13 July 2021 | Secretary's details changed for Stephen Andrew Gosling on 9 July 2021 (1 page) |
13 July 2021 | Secretary's details changed for Stephen Andrew Gosling on 9 July 2021 (1 page) |
30 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 April 2013 | Secretary's details changed for Stephen Andrew Gosling on 22 April 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Stephen Andrew Gosling on 22 April 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 September 2012 | Secretary's details changed for Stephen Andrew Gosling on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Nina Mary Savill on 19 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Stephen Andrew Gosling on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Nina Mary Savill on 19 September 2012 (2 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 August 2010 | Secretary's details changed for Stephen Andrew Gosling on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nina Mary Savill on 1 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Stephen Andrew Gosling on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nina Mary Savill on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nina Mary Savill on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Stephen Andrew Gosling on 1 July 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 62-63 west borough scarborough north yorkshire YO11 1TS (1 page) |
15 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 62-63 west borough scarborough north yorkshire YO11 1TS (1 page) |
15 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
9 July 2002 | Incorporation (18 pages) |
9 July 2002 | Incorporation (18 pages) |