Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Secretary Name | Mr Darren Douglas Anley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Hall Dam Lane Thorpe Willoughby Selby North Yorkshire YO8 9SF |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Armley Ridge Road Leeds West Yorkshire LS12 3PE |
Director Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Website | arcadiaconsoles.co.uk |
---|
Registered Address | Hillam Grange Storage Austfield Lane Hillam Leeds LS25 5NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hillam |
Ward | Monk Fryston |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Darren Douglas Anley 99.95% Ordinary |
---|---|
1 at £1 | Christina Sawicki 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,970 |
Cash | £28,123 |
Current Liabilities | £119,199 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (4 months from now) |
16 June 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 July 2019 | Registered office address changed from 10 York Road Wetherby West Yorkshire LS22 6SL to Hillam Grange Storage Austfield Lane Hillam Leeds LS25 5NQ on 11 July 2019 (1 page) |
26 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
21 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
13 March 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Termination of appointment of Paul Wilson as a director (1 page) |
25 November 2010 | Termination of appointment of Paul Wilson as a director (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 July 2010 | Director's details changed for Paul Wilson on 2 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Paul Wilson on 2 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Paul Wilson on 2 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
18 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members
|
1 August 2006 | Return made up to 14/07/06; full list of members
|
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
1 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
1 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
29 September 2003 | Ad 14/07/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 September 2003 | Ad 14/07/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page) |
6 September 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page) |
24 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (12 pages) |
14 July 2003 | Incorporation (12 pages) |