Anlaby
Hull
HU10 6RJ
Secretary Name | Stephen Charles Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Leonards Avenue Alexandra Road Hull E Yorkshire HU5 2PD |
Secretary Name | Elaine Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 5 Goddard Avenue Hull East Yorkshire HU5 2AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | datkinsonbuilders.co.uk |
---|
Registered Address | Unit G7 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Donald Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,320 |
Cash | £145 |
Current Liabilities | £25,176 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
25 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
25 January 2023 | Director's details changed for Donald Herbert Atkinson on 23 January 2023 (2 pages) |
25 January 2023 | Change of details for Mr Donald Herbert Atkinson as a person with significant control on 23 January 2023 (2 pages) |
25 January 2023 | Change of details for Mr Donald Herbert Atkinson as a person with significant control on 16 March 2021 (2 pages) |
30 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
26 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
6 February 2018 | Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G7 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 September 2015 | Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for Donald Herbert Atkinson on 9 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Donald Herbert Atkinson on 9 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Donald Herbert Atkinson on 9 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 August 2010 | Director's details changed for Donald Herbert Atkinson on 17 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Donald Herbert Atkinson on 17 August 2010 (3 pages) |
16 February 2010 | Director's details changed for Donald Herbert Atkinson on 9 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Donald Herbert Atkinson on 9 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Donald Herbert Atkinson on 9 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 9 January 2008 (4 pages) |
29 December 2009 | Annual return made up to 9 January 2008 (4 pages) |
29 December 2009 | Annual return made up to 9 January 2008 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Annual return made up to 9 January 2009 (4 pages) |
19 November 2009 | Annual return made up to 9 January 2009 (4 pages) |
19 November 2009 | Annual return made up to 9 January 2009 (4 pages) |
9 November 2009 | Secretary's details changed for Stephen Charles Atkinson on 1 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Stephen Charles Atkinson on 1 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Stephen Charles Atkinson on 1 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from Flat 2 Marlbough Avenue Princes Avenue Hull East Yorkshire HU3 3JP on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Flat 2 Marlbough Avenue Princes Avenue Hull East Yorkshire HU3 3JP on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Flat 2 Marlbough Avenue Princes Avenue Hull East Yorkshire HU3 3JP on 7 November 2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 5 goddard avenue, hull, east yorkshire, HU5 2AN (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 5 goddard avenue, hull, east yorkshire, HU5 2AN (1 page) |
29 October 2007 | Secretary resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 April 2007 | Return made up to 09/01/07; full list of members (6 pages) |
14 April 2007 | Return made up to 09/01/07; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 December 2004 | Return made up to 09/01/05; full list of members (6 pages) |
30 December 2004 | Return made up to 09/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
3 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 5 goddard avenue, hull, HU5 2AN (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 5 goddard avenue, hull, HU5 2AN (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (9 pages) |
9 January 2003 | Incorporation (9 pages) |