Kirkella
Hull
North Humberside
HU10 7TR
Director Name | Mr Paul Christopher Grimwood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Riplingham Road Kirk Ella Hull East Yorkshire HU10 7TR |
Secretary Name | Alison Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 February 2004) |
Role | Legal Assistant |
Correspondence Address | 13 Beverley Road Driffield East Yorkshire YO25 6RX |
Director Name | Julie Elizabeth Graves |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 19 Raincliffe Avenue Scarborough North Yorkshire YO12 5BU |
Director Name | Mrs Erica Ann Jessie Rowell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Melbourne York North Yorkshire YO42 4SX |
Secretary Name | Mrs Erica Ann Jessie Rowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Melbourne York North Yorkshire YO42 4SX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rggassoc.com |
---|---|
Email address | [email protected] |
Telephone | 01759 318380 |
Telephone region | Pocklington |
Registered Address | 50 Riplingham Road Kirk Ella Hull East Yorkshire HU10 7TR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
750 at £1 | Claire Angela Grimwood 50.00% Ordinary |
---|---|
750 at £1 | Erica Ann Jessie Rowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,942 |
Cash | £43,539 |
Current Liabilities | £43,658 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with updates (5 pages) |
---|---|
21 November 2023 | Purchase of own shares.
|
21 November 2023 | Cancellation of shares. Statement of capital on 31 October 2023
|
1 November 2023 | Termination of appointment of Erica Ann Jessie Rowell as a secretary on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Erica Ann Jessie Rowell as a director on 31 October 2023 (1 page) |
17 July 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
14 June 2023 | Registered office address changed from The Willows Melbourne York North Yorkshire YO42 4SX to 50 Riplingham Road Kirk Ella Hull East Yorkshire HU10 7TR on 14 June 2023 (1 page) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
7 June 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
2 June 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
15 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
14 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Claire Angela Grimwood on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Claire Angela Grimwood on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Erica Ann Jessie Rowell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Erica Ann Jessie Rowell on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
17 July 2008 | Memorandum and Articles of Association (13 pages) |
17 July 2008 | Memorandum and Articles of Association (13 pages) |
9 July 2008 | Company name changed rowell graves & grimwood associates LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Company name changed rowell graves & grimwood associates LIMITED\certificate issued on 10/07/08 (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 February 2007 | Director's particulars changed (2 pages) |
21 February 2007 | Director's particulars changed (2 pages) |
15 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
15 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
20 February 2004 | Ad 09/02/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
20 February 2004 | Ad 09/02/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Memorandum and Articles of Association (12 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 17-19 parliament street hull east yorkshire HU1 2BH (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 17-19 parliament street hull east yorkshire HU1 2BH (1 page) |
12 February 2004 | Memorandum and Articles of Association (12 pages) |
12 February 2004 | Nc inc already adjusted 05/02/04 (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Nc inc already adjusted 05/02/04 (2 pages) |
12 February 2004 | Resolutions
|
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Company name changed big shiver LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Company name changed big shiver LIMITED\certificate issued on 09/02/04 (2 pages) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |