Beverley
East Yorkshire
HU17 0PD
Secretary Name | Tracey Jayne Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Cook |
Correspondence Address | 48 Beckside Beverley East Yorkshire HU17 0PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Richard David Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,118 |
Cash | £27,732 |
Current Liabilities | £45,019 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
4 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
25 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
11 April 2019 | Registered office address changed from C/O Derede Associates Limited Uniot 14a Waterside Business Par Livingstone Road Hessle HU13 0EG to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 11 April 2019 (1 page) |
6 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
7 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Termination of appointment of Tracey Peacock as a secretary (1 page) |
14 October 2011 | Termination of appointment of Tracey Peacock as a secretary (1 page) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
4 February 2009 | Return made up to 22/08/08; full list of members (3 pages) |
4 February 2009 | Return made up to 22/08/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 48 beckside beverley east yorkshire HU17 0PD (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 48 beckside beverley east yorkshire HU17 0PD (1 page) |
31 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 December 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
13 December 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
2 November 2005 | Return made up to 22/08/05; full list of members (6 pages) |
2 November 2005 | Return made up to 22/08/05; full list of members (6 pages) |
27 May 2005 | Return made up to 22/08/04; full list of members (6 pages) |
27 May 2005 | Return made up to 22/08/04; full list of members (6 pages) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
22 August 2003 | Incorporation (16 pages) |
22 August 2003 | Incorporation (16 pages) |