Weaverthorpe
Malton
North Yorkshire
YO17 8HG
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Judith Ann Tiplady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Office Worker |
Country of Residence | Gb-Eng |
Correspondence Address | Dale View 4 Waddale End Weaverthorpe Malton North Yorkshire YO17 8HG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Judith Ann Tiplady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Office Worker |
Country of Residence | Gb-Eng |
Correspondence Address | Dale View 4 Waddale End Weaverthorpe Malton North Yorkshire YO17 8HG |
Director Name | Mrs Susan Margaret Spedding |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2019(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Website | cb-ceilings.co.uk |
---|---|
Telephone | 01944 738477 |
Telephone region | West Heslerton |
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Judith Ann Tiplady 50.00% Ordinary |
---|---|
1 at £1 | William Tiplady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,928 |
Current Liabilities | £32,216 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 18 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 4 March 2022 (overdue) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
26 October 2019 | Director's details changed for William Tiplady on 26 October 2019 (2 pages) |
31 May 2019 | Appointment of Mrs Susan Margaret Spedding as a director on 25 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Susan Margaret Spedding as a director on 25 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 February 2017 | Appointment of Mrs Susan Margaret Spedding as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Susan Margaret Spedding as a director on 1 February 2017 (2 pages) |
30 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
30 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
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) |
13 May 2015 | Termination of appointment of Judith Ann Tiplady as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Judith Ann Tiplady as a secretary on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Judith Ann Tiplady as a secretary on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Judith Ann Tiplady as a director on 12 May 2015 (1 page) |
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 May 2014 | Director's details changed for William Tiplady on 10 February 2013 (2 pages) |
12 May 2014 | Director's details changed for William Tiplady on 10 February 2013 (2 pages) |
8 May 2014 | Director's details changed for William Tiplady on 10 February 2014 (2 pages) |
8 May 2014 | Director's details changed for William Tiplady on 10 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Director's details changed for William Tiplady on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for William Tiplady on 17 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2010 (1 page) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for William Tiplady on 13 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Judith Ann Tiplady on 13 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Judith Ann Tiplady on 13 February 2010 (2 pages) |
15 March 2010 | Director's details changed for William Tiplady on 13 February 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
27 March 2003 | Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 February 2003 | Incorporation (18 pages) |
18 February 2003 | Incorporation (18 pages) |