Boston Spa
Wetherby
West Yorkshire
LS23 6JG
Secretary Name | Mrs Susan Anne Harper |
---|---|
Status | Closed |
Appointed | 18 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 4 Chestnut End Boston Spa Wetherby West Yorkshire LS23 6JG |
Director Name | Mr Michael Waterhouse |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | Mr Peter Robert Harper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut End Boston Spa Wetherby West Yorkshire LS23 6JG |
Secretary Name | Mr Michael Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Registered Address | 200 High Street, Boston Spa Wetherby West Yorkshire LS23 6BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
2 at £1 | Susan Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203 |
Cash | £2 |
Current Liabilities | £205 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
23 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Susan Anne Harper as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Susan Anne Harper as a person with significant control on 6 April 2016 (2 pages) |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 October 2014 | Termination of appointment of Peter Robert Harper as a director on 27 June 2014 (1 page) |
3 October 2014 | Termination of appointment of Peter Robert Harper as a director on 27 June 2014 (1 page) |
4 June 2014 | Secretary's details changed for Mrs Susan Anne Harper on 31 October 2013 (1 page) |
4 June 2014 | Director's details changed for Mr Peter Robert Harper on 31 October 2013 (2 pages) |
4 June 2014 | Director's details changed for Mrs Susan Anne Harper on 31 October 2013 (2 pages) |
4 June 2014 | Director's details changed for Mr Peter Robert Harper on 31 October 2013 (2 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register inspection address has been changed from 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page) |
4 June 2014 | Director's details changed for Mrs Susan Anne Harper on 31 October 2013 (2 pages) |
4 June 2014 | Secretary's details changed for Mrs Susan Anne Harper on 31 October 2013 (1 page) |
4 June 2014 | Register inspection address has been changed from 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Register inspection address has been changed from 6 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page) |
23 June 2011 | Register(s) moved to registered office address (1 page) |
23 June 2011 | Register inspection address has been changed from 6 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page) |
23 June 2011 | Register(s) moved to registered office address (1 page) |
18 May 2011 | Appointment of Mrs Susan Anne Harper as a director (2 pages) |
18 May 2011 | Appointment of Mrs Susan Anne Harper as a secretary (2 pages) |
18 May 2011 | Appointment of Mrs Susan Anne Harper as a secretary (2 pages) |
18 May 2011 | Appointment of Mrs Susan Anne Harper as a director (2 pages) |
13 April 2011 | Termination of appointment of Michael Waterhouse as a director (2 pages) |
13 April 2011 | Termination of appointment of Michael Waterhouse as a director (2 pages) |
13 April 2011 | Termination of appointment of Michael Waterhouse as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Michael Waterhouse as a secretary (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Director's details changed for Peter Robert Harper on 29 May 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Peter Robert Harper on 29 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael Waterhouse on 29 May 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Michael Waterhouse on 29 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
26 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: the enterprise centre coventry university technology park puma way coventry west midlands CV1 2TX (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: the enterprise centre coventry university technology park puma way coventry west midlands CV1 2TX (1 page) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
4 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
29 May 2003 | Incorporation (26 pages) |
29 May 2003 | Incorporation (26 pages) |