Market Weighton
York
YO43 3FZ
Director Name | Mrs Laura Caroline Truby |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(4 days after company formation) |
Appointment Duration | 16 years (resigned 15 January 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Drumnagee Arnold Lane East Long Riston HU11 5HY |
Secretary Name | Mrs Laura Caroline Truby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(4 days after company formation) |
Appointment Duration | 15 years (resigned 06 February 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Drumnagee Arnold Lane East Long Riston HU11 5HY |
Director Name | Mr David Truby |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 years after company formation) |
Appointment Duration | 10 years (resigned 06 February 2019) |
Role | Lawncare |
Country of Residence | England |
Correspondence Address | Drumnagee Arnold Lane East, Long Riston Hull East Riding Of Yorkshire HU11 5HY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | greensleeves-uk.com |
---|---|
Telephone | 0808 1001413 |
Telephone region | Freephone |
Registered Address | 3 Stable Office Molescroft Grange Farm Grange Way Beverley HU17 9FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Molescroft |
Ward | St Mary's |
100 at £1 | Mrs Laura Truby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,551 |
Cash | £546 |
Current Liabilities | £12,925 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Notification of Gregory Truby as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
15 January 2020 | Cessation of Laura Caroline Truby as a person with significant control on 15 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Laura Caroline Truby as a director on 15 January 2020 (1 page) |
31 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Laura Caroline Truby as a secretary on 6 February 2019 (1 page) |
7 February 2019 | Termination of appointment of David Truby as a director on 6 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Gregory Truby as a director on 7 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2017 | Registered office address changed from Drumnagee Arnold Lane East Long Riston HU11 5HY to Unit B Weel Road Tickton Beverley HU17 9RY on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Drumnagee Arnold Lane East Long Riston HU11 5HY to Unit B Weel Road Tickton Beverley HU17 9RY on 17 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Laura Caroline Truby on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr David Truby on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Laura Caroline Truby on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr David Truby on 18 January 2010 (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Director appointed mr david truby (1 page) |
26 January 2009 | Director appointed mr david truby (1 page) |
8 January 2009 | Appointment terminated director david truby (1 page) |
8 January 2009 | Appointment terminated director david truby (1 page) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 March 2006 | Return made up to 14/01/06; full list of members
|
24 March 2006 | Return made up to 14/01/06; full list of members
|
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
22 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
8 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
8 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (13 pages) |
14 January 2004 | Incorporation (13 pages) |