Copmanthorpe
York
YO23 3TB
Secretary Name | Mr Robert Clive Smith |
---|---|
Status | Current |
Appointed | 23 June 2011(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Temple Lane Copmanthorpe York YO23 3TB |
Director Name | Ms Helen Ann Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vale View Ackworth Pontefract West Yorkshire WF7 7HQ |
Secretary Name | Ms Helen Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vale View Ackworth Pontefract West Yorkshire WF7 7HQ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Telephone | 01937 530936 |
---|---|
Telephone region | Wetherby |
Registered Address | C/O Accountants Advice Limited 29 Temple Lane Copmanthorpe York YO23 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Copmanthorpe |
Ward | Copmanthorpe |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,636 |
Cash | £10,422 |
Current Liabilities | £114,610 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
2 November 2003 | Delivered on: 4 November 2003 Satisfied on: 10 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 September 2020 | Micro company accounts made up to 29 September 2019 (7 pages) |
---|---|
6 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 29 September 2018 (7 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
23 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 June 2016 | Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016 (1 page) |
9 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
14 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 May 2012 | Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 February 2012 | Purchase of own shares. (3 pages) |
27 February 2012 | Purchase of own shares. (3 pages) |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Appointment of Mr Robert Clive Smith as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Helen Brown as a secretary (1 page) |
2 August 2011 | Termination of appointment of Helen Brown as a secretary (1 page) |
2 August 2011 | Appointment of Mr Robert Clive Smith as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Helen Brown as a secretary (1 page) |
1 August 2011 | Termination of appointment of Helen Brown as a secretary (1 page) |
1 August 2011 | Termination of appointment of Helen Brown as a director (1 page) |
1 August 2011 | Termination of appointment of Helen Brown as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Helen Ann Brown on 23 August 2010 (3 pages) |
27 October 2010 | Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for Ms Helen Ann Brown on 23 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Neil Andrew Davies on 14 April 2010 (2 pages) |
27 October 2010 | Director's details changed for Helen Ann Brown on 23 August 2010 (3 pages) |
27 October 2010 | Secretary's details changed for Ms Helen Ann Brown on 23 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Neil Andrew Davies on 14 April 2010 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS (1 page) |
16 February 2009 | Return made up to 05/09/08; full list of members (4 pages) |
16 February 2009 | Return made up to 05/09/08; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS (1 page) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
17 January 2008 | Return made up to 05/09/07; no change of members (7 pages) |
17 January 2008 | Return made up to 05/09/07; no change of members (7 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
7 February 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
7 February 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
5 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 September 2004 | Return made up to 05/09/04; full list of members
|
16 September 2004 | Return made up to 05/09/04; full list of members
|
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
5 September 2003 | Incorporation (14 pages) |
5 September 2003 | Incorporation (14 pages) |