Willerby
Hull
East Yorkshire
HU10 6AL
Secretary Name | Katie Featherstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Westfield Terrace Market Weighton York YO43 3EH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Gillian Ann Garbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 34 Northfield Swanland East Yorshire HU14 3RB |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,705 |
Cash | £26,801 |
Current Liabilities | £19,331 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
8 March 2023 | Director's details changed for Peter Brinham on 7 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
8 March 2023 | Director's details changed for Mr Peter Brinham on 8 March 2023 (2 pages) |
8 August 2022 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Peter Brinham on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Peter Brinham on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Peter Brinham on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 April 2007 | Return made up to 08/03/07; no change of members (6 pages) |
13 April 2007 | Return made up to 08/03/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 08/03/05; no change of members (6 pages) |
15 March 2005 | Return made up to 08/03/05; no change of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 January 2005 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 March 2004 | Return made up to 19/03/04; full list of members
|
19 March 2004 | Return made up to 19/03/04; full list of members
|
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |