Carnaby
Bridlington
East Yorkshire
YO16 4UJ
Secretary Name | Mr Andrew John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Field House Main Street Carnaby Bridlington East Yorkshire YO16 4UJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Medina House Station Avenue Bridlington East Riding Of Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Deborah Ann Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,927 |
Cash | £19,824 |
Current Liabilities | £8,960 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 February 2022 | Director's details changed for Deburah Ann Brown on 4 February 2022 (2 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 July 2019 | Change of details for Mrs Deborah Ann Brown as a person with significant control on 7 March 2019 (2 pages) |
23 April 2019 | Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA to Medina House Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 April 2019 (1 page) |
8 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Deborah Ann Brown as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Deborah Ann Brown as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 July 2015 | Secretary's details changed for Mr Andrew John Brown on 1 January 2015 (1 page) |
7 July 2015 | Secretary's details changed for Mr Andrew John Brown on 1 January 2015 (1 page) |
7 July 2015 | Secretary's details changed for Mr Andrew John Brown on 1 January 2015 (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 July 2010 | Director's details changed for Deburah Ann Brown on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Deburah Ann Brown on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Deburah Ann Brown on 1 January 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members
|
14 July 2004 | Return made up to 25/06/04; full list of members
|
8 May 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
8 May 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
25 June 2003 | Incorporation (18 pages) |
25 June 2003 | Incorporation (18 pages) |