Walkington
East Yorkshire
HU17 8SX
Director Name | Mrs Anna Elizabeth Riley |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b West End Walkington Beverley East Yorkshire HU17 8SX |
Director Name | Mr Raymond Dominic Riley |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b West End Walkington Beverley East Yorkshire HU17 8SX |
Director Name | Carol Ann Riley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31b West End Walkington East Yorkshire HU17 8SX |
Secretary Name | Carol Ann Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31b West End Walkington East Yorkshire HU17 8SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 11 North Bar Within Beverley East Yorkshire HU17 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
300 at £1 | Carol Ann Riley 30.00% Ordinary |
---|---|
300 at £1 | Raymond Riley 30.00% Ordinary |
200 at £1 | Anna Elizabeth Riley 20.00% Ordinary |
200 at £1 | Raymond Dominic Riley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,320 |
Cash | £50 |
Current Liabilities | £173,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
19 April 2023 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 11 North Bar within Beverley East Yorkshire HU17 8AP on 19 April 2023 (1 page) |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
14 March 2019 | Change of details for Mrs Carol Ann Riley as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Raymond Dominic Riley on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mrs Anna Elizabeth Riley on 14 March 2019 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Termination of appointment of Carol Ann Riley as a secretary on 8 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Carol Ann Riley as a director on 8 May 2018 (1 page) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Director's details changed for Raymond Riley on 14 March 2003 (1 page) |
16 May 2017 | Director's details changed for Raymond Riley on 14 March 2003 (1 page) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 17 June 2016 (1 page) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 November 2014 | Appointment of Mrs Anna Elizabeth Riley as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Raymond Dominic Riley as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Raymond Dominic Riley as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mrs Anna Elizabeth Riley as a director on 26 November 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Amending 288A - director's details (1 page) |
12 April 2013 | Amending 288A- director's details (1 page) |
12 April 2013 | Amending 288A- director's details (1 page) |
12 April 2013 | Amending 288A -amending sec details (1 page) |
12 April 2013 | Amending 288A - director's details (1 page) |
12 April 2013 | Amending 288A -amending sec details (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 14/03/06; full list of members (2 pages) |
21 July 2006 | Return made up to 14/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 March 2004 | Return made up to 14/03/04; full list of members (2 pages) |
18 March 2004 | Return made up to 14/03/04; full list of members (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
14 March 2003 | Incorporation (30 pages) |
14 March 2003 | Incorporation (30 pages) |