Bridlington
East Yorkshire
YO15 3AT
Secretary Name | Linda Margaret Coope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 South Cliff Road Bridlington East Yorkshire YO15 3AT |
Director Name | David Coope |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Fitter Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Cliff Road Bridlington East Yorkshire YO15 3AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01262 678000 |
---|---|
Telephone region | Bridlington |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Linda Margaret Coope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,672 |
Cash | £2,555 |
Current Liabilities | £44,501 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 August 2017 | Change of details for Linda Margaret Coope as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Change of details for Linda Margaret Coope as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 March 2015 | Termination of appointment of David Coope as a director on 8 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of David Coope as a director on 8 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of David Coope as a director on 8 March 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Secretary's details changed for Linda Margaret Coope on 20 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Secretary's details changed for Linda Margaret Coope on 20 August 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 August 2010 | Director's details changed for Linda Margaret Coope on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for David Coope on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for David Coope on 20 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Linda Margaret Coope on 20 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Director and secretary's change of particulars / linda coope / 03/09/2003 (1 page) |
20 August 2008 | Director and secretary's change of particulars / linda coope / 03/09/2003 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
25 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members
|
13 September 2005 | Return made up to 20/08/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members
|
9 September 2004 | Return made up to 20/08/04; full list of members
|
24 November 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
3 September 2003 | Incorporation (18 pages) |
3 September 2003 | Incorporation (18 pages) |