Cowling
Keighley
West Yorkshire
BD22 0BQ
Director Name | Mrs Margaret Elizabeth Edwards |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Holme Farm Fold Lane, Cowling Keighley West Yorkshire BD22 0BQ |
Secretary Name | Mr John Adrian Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Holme Farm Fold Lane Cowling Keighley West Yorkshire BD22 0BQ |
Director Name | Mr Mark Geoffrey White |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Aberdovey Close Hull East Yorkshire HU7 5DF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 81,Cleveland Street,Hull,United Kindom 81, Cleveland Street Hull HU8 7AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1 at £1 | Mark Geoffrey White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,737 |
Cash | £16,099 |
Current Liabilities | £66,205 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2023 (4 months from now) |
18 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
---|---|
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Mark Geoffrey White as a person with significant control on 16 July 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Mark Geoffrey White as a person with significant control on 16 July 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 June 2014 | Registered office address changed from 81, Cleveland Street,Hull, United Kingdom, HU8 7AU 81, Cleveland Street Hull HU8 7AU England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 18 Cleveland Street Hull HU8 7AU United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 81, Cleveland Street,Hull, United Kingdom, HU8 7AU 81, Cleveland Street Hull HU8 7AU England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 18 Cleveland Street Hull HU8 7AU United Kingdom on 30 June 2014 (1 page) |
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Registered office address changed from 81 Cleveland Street Hull HU8 7AU on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Registered office address changed from 81 Cleveland Street Hull HU8 7AU on 18 July 2012 (1 page) |
15 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mark Geoffrey White on 15 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mark Geoffrey White on 15 July 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 October 2008 | Return made up to 15/07/08; no change of members (7 pages) |
13 October 2008 | Return made up to 15/07/08; no change of members (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 September 2007 | Return made up to 15/07/07; full list of members
|
10 September 2007 | Return made up to 15/07/07; full list of members
|
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
7 August 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (16 pages) |
15 July 2003 | Incorporation (16 pages) |