Esholt
Shipley
West Yorkshire
BD17 7QR
Secretary Name | Mrs Rose Mary Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Print Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Road Esholt Shipley West Yorkshire BD17 7QR |
Director Name | Mrs Rose Mary Bowman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Co. Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Road Esholt Shipley West Yorkshire BD17 7QR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rosemary Bowman & Alan Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,366 |
Current Liabilities | £159,513 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
20 February 2024 | Registered office address changed from 28D Newmarket Street Skipton BD23 2JD England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 20 February 2024 (1 page) |
---|---|
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
5 December 2023 | Change of details for Mr Alan Richard Bowman as a person with significant control on 23 September 2023 (2 pages) |
25 September 2023 | Notification of Rose Mary Bowman as a person with significant control on 6 April 2016 (2 pages) |
20 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
9 July 2023 | Registered office address changed from 28a Newmarket Street Skipton North Yorkshire BD23 2JD England to 28D Newmarket Street Skipton BD23 2JD on 9 July 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 September 2020 | Amended micro company accounts made up to 31 March 2019 (5 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
5 May 2020 | Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton North Yorkshire BD23 2JD on 5 May 2020 (1 page) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 June 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Director's details changed for Rose Mary Bowman on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Rose Mary Bowman on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 August 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: linton house 33 ilkley road otley leeds west yorkshire LS21 3JN (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: linton house 33 ilkley road otley leeds west yorkshire LS21 3JN (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: liston house, 33 ilkley road otley west yorkshire LS21 3JN (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: liston house, 33 ilkley road otley west yorkshire LS21 3JN (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (12 pages) |
12 January 2004 | Incorporation (12 pages) |