Beverley Road
Driffield
East Yorkshire
YO25 6SA
Director Name | Mrs Marlene Rose Newton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlea Beverley Road Driffield East Yorkshire YO25 6SA |
Secretary Name | Mr Andrew Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlea Beverley Road Driffield East Yorkshire YO25 6SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 George Street Driffield East Yorkshire YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Mrs M. Newton 90.00% Ordinary |
---|---|
1 at £1 | A. Newton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
8 September 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
6 September 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
5 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
24 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 May 2012 | Company name changed athena marquees LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed athena marquees LIMITED\certificate issued on 16/05/12
|
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 October 2009 | Director's details changed for Andrew Newton on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Marlene Rose Newton on 9 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Marlene Rose Newton on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Newton on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Newton on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Marlene Rose Newton on 9 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 January 2008 | Return made up to 09/10/07; full list of members (2 pages) |
9 January 2008 | Return made up to 09/10/07; full list of members (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 508 beverley road hull north humberside HU5 1NA (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 508 beverley road hull north humberside HU5 1NA (1 page) |
1 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members
|
14 October 2003 | Return made up to 09/10/03; full list of members
|
13 February 2003 | Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 February 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 January 2003 | Company name changed milldex services LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed milldex services LIMITED\certificate issued on 29/01/03 (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 October 2002 | Incorporation (16 pages) |
9 October 2002 | Incorporation (16 pages) |