Pocklington
York
YO42 2AE
Secretary Name | Gillian Suzanne Daniells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 2010) |
Role | School Secretary |
Correspondence Address | Bluebell Cottage Main Street Melbourne York North Yorkshire YO42 4PB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 81-83 Market Street Pocklington York YO42 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,845 |
Cash | £13 |
Current Liabilities | £5,669 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 October 2018 | Director's details changed for Mr Timothy Frank Daniells on 26 October 2018 (2 pages) |
26 October 2018 | Change of details for Mr Timothy Frank Daniells as a person with significant control on 26 October 2018 (2 pages) |
25 September 2018 | Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 81-83 Market Street Pocklington York YO42 2AE on 25 September 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Change of details for Mr Timothy Frank Daniells as a person with significant control on 13 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Timothy Frank Daniells as a person with significant control on 13 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
11 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
12 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 July 2015 | Registered office address changed from Bluebell Cottage, Main Street Melbourne York East Yorkshire YO42 4QQ to 16 Back Lane Barmby Moor York YO42 4ES on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Bluebell Cottage, Main Street Melbourne York East Yorkshire YO42 4QQ to 16 Back Lane Barmby Moor York YO42 4ES on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Timothy Frank Daniells on 1 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Bluebell Cottage, Main Street Melbourne York East Yorkshire YO42 4QQ to 16 Back Lane Barmby Moor York YO42 4ES on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Timothy Frank Daniells on 1 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Timothy Frank Daniells on 1 July 2015 (2 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Register inspection address has been changed (1 page) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Register inspection address has been changed (1 page) |
8 November 2011 | Register(s) moved to registered inspection location (1 page) |
8 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Gillian Daniells as a secretary (1 page) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Gillian Daniells as a secretary (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Timothy Frank Daniells on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy Frank Daniells on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: bluebell cottage, main street, melbourne, york, east yorkshire YO42 4RE (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: bluebell cottage, main street, melbourne, york, east yorkshire YO42 4RE (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Return made up to 23/10/06; full list of members (2 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: the bungalow, melbourne, york, east yorkshire YO42 4RE (1 page) |
8 January 2007 | Return made up to 23/10/06; full list of members (2 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: the bungalow, melbourne, york, east yorkshire YO42 4RE (1 page) |
5 January 2007 | Director's particulars changed (2 pages) |
5 January 2007 | Director's particulars changed (2 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: the bungalow, main street, melbourne, york YO42 4RE (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: the bungalow, main street, melbourne, york YO42 4RE (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 23/10/05; full list of members
|
14 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
14 December 2005 | Return made up to 23/10/05; full list of members
|
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 September 2005 | Return made up to 23/10/04; full list of members
|
30 September 2005 | Return made up to 23/10/04; full list of members
|
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 29 new street, pocklington, york, east yorkshire YO42 2QA (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 29 new street, pocklington, york, east yorkshire YO42 2QA (1 page) |
12 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
19 February 2004 | Return made up to 23/10/03; full list of members (6 pages) |
19 February 2004 | Return made up to 23/10/03; full list of members (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page) |
1 November 2002 | Company name changed t f daniels LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed t f daniels LIMITED\certificate issued on 01/11/02 (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (13 pages) |
23 October 2002 | Incorporation (13 pages) |