Bridlington
East Yorkshire
YO16 6GL
Secretary Name | Sheila Lynn Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Nurse |
Correspondence Address | 29 Airedale Drive Bridlington East Yorkshire YO16 6GL |
Director Name | Mrs Sheila Lynn Barnes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Julie Theresa Arliss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,759 |
Current Liabilities | £9,855 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
9 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
2 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
15 March 2018 | Notification of Julie Arliss as a person with significant control on 28 February 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
24 March 2016 | Appointment of Mrs Sheila Lynn Barnes as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Sheila Lynn Barnes as a director on 23 March 2016 (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 August 2010 | Director's details changed for Julie Theresa Arliss on 29 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Julie Theresa Arliss on 29 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 September 2005 | Return made up to 29/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 29/07/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
14 May 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
14 May 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
23 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
23 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
4 September 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 July 2002 | Incorporation (18 pages) |
29 July 2002 | Incorporation (18 pages) |