South Cave
Brough
East Yorkshire
HU15 2AJ
Secretary Name | Diane Ada Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(1 day after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 76 Highfields South Cave Brough North Humberside HU15 2AJ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 76 Highfields South Cave Brough East Yorkshire HU15 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
50 at £1 | Charles Neville Hodges 50.00% Ordinary |
---|---|
50 at £1 | Diane Ada Hodges 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,189 |
Cash | £20,005 |
Current Liabilities | £21,447 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Charles Neville Hodges on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Charles Neville Hodges on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Secretary's change of particulars / diane hodges / 01/01/2009 (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / diane hodges / 01/01/2009 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 81 church street north cave brough east yorkshire HU15 2LJ (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 81 church street north cave brough east yorkshire HU15 2LJ (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 44 nordham north cave east yorkshire HU15 2LT (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 44 nordham north cave east yorkshire HU15 2LT (1 page) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (2 pages) |
27 April 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (2 pages) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page) |
24 March 2003 | Incorporation (13 pages) |
24 March 2003 | Incorporation (13 pages) |