Boston Spa
Wetherby
LS23 6AH
Director Name | Mr Terence John Donovan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House The Terrace Boston Spa Wetherby West Yorkshire LS23 6AH |
Secretary Name | Charlotte Louise Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Langwith Avenue Collingham Wetherby West Yorkshire LS33 5DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£111,835 |
Cash | £6 |
Current Liabilities | £157,566 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 December 2020 | Declaration of solvency (5 pages) |
---|---|
30 November 2020 | Appointment of a voluntary liquidator (4 pages) |
30 November 2020 | Resolutions
|
18 November 2020 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 18 November 2020 (2 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
15 September 2020 | Resolutions
|
11 August 2020 | Termination of appointment of Terence John Donovan as a director on 5 August 2020 (1 page) |
11 August 2020 | Appointment of Mrs Elizabeth Donovan as a director on 5 August 2020 (2 pages) |
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Charlotte Louise Donovan as a secretary on 2 October 2019 (1 page) |
20 September 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
6 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 March 2016 | Annual return made up to 24 February 2016 Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 February 2016 Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 April 2015 | Annual return made up to 24 February 2015 Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 February 2015 Statement of capital on 2015-04-01
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Secretary's details changed for Charlotte Louise Donovan on 25 March 2014 (1 page) |
25 March 2014 | Secretary's details changed for Charlotte Louise Donovan on 25 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 March 2013 | Annual return made up to 24 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 24 February 2013 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 April 2012 | Annual return made up to 24 February 2012 (4 pages) |
11 April 2012 | Annual return made up to 24 February 2012 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members
|
15 March 2007 | Return made up to 24/02/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 May 2005 | Return made up to 24/02/05; full list of members (6 pages) |
10 May 2005 | Return made up to 24/02/05; full list of members (6 pages) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | Incorporation (16 pages) |
24 February 2004 | Incorporation (16 pages) |