Asselby Howden
Goole
East Yorkshire
DN14 7HB
Secretary Name | Myra Dawson Fielder |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Langford House Main Street Asselby, Howden Goole East Yorkshire DN14 7HB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Fox Barn Main Street Asselby East Riding Of Yorkshire DN14 7HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Asselby |
Ward | Howden |
Year | 2013 |
---|---|
Net Worth | £1,234 |
Current Liabilities | £21,419 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
15 August 2003 | Delivered on: 19 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 November 2020 | Registered office address changed from Langford House Main Street Asselby Howden Yorkshire DN14 7HB to Fox Barn Main Street Asselby Asselby East Riding of Yorkshire DN14 7HB on 30 November 2020 (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU to Langford House Main Street Asselby Howden Yorkshire DN14 7HB on 26 April 2018 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Dave Fielder on 2 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Dave Fielder on 2 July 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 November 2013 | Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 5 November 2013 (1 page) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (14 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (14 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (14 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (16 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (16 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (16 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Director's change of particulars / dave fielder / 02/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / dave fielder / 02/07/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / myra dawson fielder / 02/07/2009 (1 page) |
20 July 2009 | Secretary's change of particulars / myra dawson fielder / 02/07/2009 (1 page) |
20 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 342 glossop road sheffield south yorkshire S10 2HW (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 342 glossop road sheffield south yorkshire S10 2HW (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Return made up to 02/07/08; no change of members (6 pages) |
24 July 2008 | Return made up to 02/07/08; no change of members (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
28 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members
|
28 July 2005 | Return made up to 02/07/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (13 pages) |
2 July 2003 | Incorporation (13 pages) |