Selby
YO8 6EL
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Suite 14 Old Anglo House Mitton Street Stourport Worcestershire DY13 9AQ |
Registered Address | Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,814 |
Cash | £3,214 |
Current Liabilities | £44,189 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (6 months ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
28 September 2020 | Change of details for Christopher Dennis Poulton as a person with significant control on 28 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD to Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL on 28 September 2020 (1 page) |
20 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
20 November 2019 | Change of details for Christopher Dennis Poulton as a person with significant control on 7 November 2019 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 August 2019 | Change of details for Christopher Dennis Poulton as a person with significant control on 5 August 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
17 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Christopher Dennis Poulton on 7 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Christopher Dennis Poulton on 7 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Christopher Dennis Poulton on 7 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Director's details changed for Christopher Dennis Poulton on 15 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher Dennis Poulton on 15 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Return made up to 07/11/08; full list of members (3 pages) |
10 March 2009 | Return made up to 07/11/08; full list of members (3 pages) |
9 January 2009 | Appointment terminated secretary nominee company secretaries LIMITED (1 page) |
9 January 2009 | Appointment terminated secretary nominee company secretaries LIMITED (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
10 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 February 2007 | Return made up to 07/11/06; full list of members (2 pages) |
14 February 2007 | Return made up to 07/11/06; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
17 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
17 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
14 February 2004 | Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 5 pool court, pasture road goole east yorkshire DN14 6HD (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 5 pool court, pasture road goole east yorkshire DN14 6HD (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
7 November 2003 | Incorporation (9 pages) |
7 November 2003 | Incorporation (9 pages) |