Boston Spa
Leeds
Nr Wetherby
LS23 6BT
Director Name | Mr Christopher Michael Rose |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 High Street Boston Spa Leeds Nr Wetherby LS23 6BT |
Secretary Name | Daniel Richard Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 High Street Boston Spa Leeds Nr Wetherby LS23 6BT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 01937 541300 |
---|---|
Telephone region | Wetherby |
Registered Address | 188 High Street Boston Spa Leeds Nr Wetherby 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 | Mrs Sarah L. Somers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,904 |
Cash | £7,879 |
Current Liabilities | £16,328 |
Latest Accounts | 31 October 2023 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 July 2023 (5 months ago) |
---|---|
Next Return Due | 20 July 2024 (7 months, 2 weeks from now) |
21 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
24 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 July 2017 | Director's details changed for Mrs Sarah Louise Somers on 6 November 2016 (2 pages) |
24 July 2017 | Director's details changed for Mrs Sarah Louise Somers on 6 November 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
21 July 2017 | Change of details for Mrs Sarah Louise Somers as a person with significant control on 6 November 2016 (2 pages) |
21 July 2017 | Change of details for Mrs Sarah Louise Somers as a person with significant control on 6 November 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
4 January 2017 | Appointment of Mr Christopher Michael Rose as a director on 19 April 2016 (2 pages) |
4 January 2017 | Appointment of Mr Christopher Michael Rose as a director on 19 April 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Daniel Somers as a secretary (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 March 2011 | Termination of appointment of Daniel Somers as a secretary (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 August 2010 | Secretary's details changed for Daniel Richard Somers on 6 July 2010 (1 page) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Daniel Richard Somers on 6 July 2010 (1 page) |
11 August 2010 | Director's details changed for Sarah Louise Somers on 6 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Sarah Louise Somers on 6 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Daniel Richard Somers on 6 July 2010 (1 page) |
11 August 2010 | Director's details changed for Sarah Louise Somers on 6 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
19 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 210 high street boston spa wetherby west yorkshire LS23 6BT (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 210 high street boston spa wetherby west yorkshire LS23 6BT (1 page) |
10 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
10 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
23 June 2005 | Company name changed cicava hair team LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed cicava hair team LIMITED\certificate issued on 23/06/05 (2 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
9 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 July 2003 | Incorporation (10 pages) |
6 July 2003 | Incorporation (10 pages) |