Stocksfield
Northumberland
NE43 7PX
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(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 | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Marlene Deleita Jowrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Princess Street Scarborough North Yorkshire YO11 1QR |
Website | andrewdoughty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 364614 |
Telephone region | Scarborough |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew John Doughty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £6,357 |
Current Liabilities | £13,804 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
15 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
15 November 2022 | Director's details changed for Mr Andrew John Doughty on 15 November 2022 (2 pages) |
15 November 2022 | Director's details changed for Mr Andrew John Doughty on 15 November 2022 (2 pages) |
15 November 2022 | Change of details for Mr Andrew John Doughty as a person with significant control on 15 November 2022 (2 pages) |
8 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
10 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
26 November 2020 | Director's details changed for Mr Andrew John Doughty on 26 November 2020 (2 pages) |
26 November 2020 | Change of details for Mr Andrew John Doughty as a person with significant control on 25 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Andrew John Doughty on 25 November 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
6 November 2018 | Director's details changed for Mr Andrew John Doughty on 5 November 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Termination of appointment of Marlene Jowrey as a secretary (1 page) |
2 February 2011 | Termination of appointment of Marlene Jowrey as a secretary (1 page) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page) |
12 March 2010 | Director's details changed for Andrew John Doughty on 9 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew John Doughty on 9 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew John Doughty on 9 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members
|
13 March 2007 | Return made up to 13/02/07; full list of members
|
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (18 pages) |
13 February 2003 | Incorporation (18 pages) |