Hull
North Humberside
HU8 9BD
Director Name | Mrs Joanne Turvey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Waldegrave Avenue Hull North Humberside HU8 9BD |
Secretary Name | Mrs Joanne Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Waldegrave Avenue Hull North Humberside HU8 9BD |
Website | kandldampproofing.co.uk |
---|
Registered Address | 623 Spring Bank West Hull HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Steven Richard Turvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,978 |
Current Liabilities | £12,074 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
16 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 June 2022 | Sub-division of shares on 9 May 2022 (4 pages) |
10 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Termination of appointment of Joanne Turvey as a director on 30 April 2019 (1 page) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 January 2017 | Register inspection address has been changed to 52 Waldegrave Avenue Hull HU8 9BD (1 page) |
31 January 2017 | Register inspection address has been changed to 52 Waldegrave Avenue Hull HU8 9BD (1 page) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Register(s) moved to registered inspection location 52 Waldegrave Avenue Hull HU8 9BD (1 page) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Register(s) moved to registered inspection location 52 Waldegrave Avenue Hull HU8 9BD (1 page) |
23 December 2016 | Termination of appointment of Joanne Turvey as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Termination of appointment of Joanne Turvey as a secretary on 23 December 2016 (1 page) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Director's details changed for Mrs Joanne Turvey on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Steven Richard Turvey on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 22 February 2012 (1 page) |
22 February 2012 | Director's details changed for Steven Richard Turvey on 22 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Joanne Turvey on 22 February 2012 (1 page) |
22 February 2012 | Secretary's details changed for Joanne Turvey on 22 February 2012 (1 page) |
22 February 2012 | Director's details changed for Mrs Joanne Turvey on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 22 February 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QA on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QA on 28 January 2010 (1 page) |
24 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 27/01/05; full list of members
|
7 March 2005 | Return made up to 27/01/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
5 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
18 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 January 2003 | Incorporation (19 pages) |
27 January 2003 | Incorporation (19 pages) |