Boston Spa
West Yorkshire
LS23 6DN
Secretary Name | William Belfit Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Stoney Middleton Hope Valley Derbyshire S32 4TY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 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 | 27 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | sarahdicksoninteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 849175 |
Telephone region | Wetherby |
Registered Address | 40 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
100 at £1 | Sarah Diana Dickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,999 |
Cash | £135 |
Current Liabilities | £30,870 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
22 September 2008 | Delivered on: 30 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
5 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (5 pages) |
6 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
8 March 2022 | Termination of appointment of William Belfit Hill as a secretary on 1 March 2022 (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 28 February 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 June 2015 | Registered office address changed from Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF to 40 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF to 40 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF to 40 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN on 8 June 2015 (1 page) |
3 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
20 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Sarah Diana Dickson on 27 February 2011 (2 pages) |
27 September 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Sarah Diana Dickson on 27 February 2011 (2 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
22 March 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
2 January 2010 | Annual return made up to 27 February 2009 (4 pages) |
2 January 2010 | Director's details changed for Sarah Diana Dickson on 12 March 2008 (1 page) |
2 January 2010 | Director's details changed for Sarah Diana Dickson on 12 March 2008 (1 page) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
2 January 2010 | Annual return made up to 27 February 2009 (4 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
27 January 2009 | Return made up to 27/02/08; no change of members (4 pages) |
27 January 2009 | Return made up to 27/02/08; no change of members (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 March 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
23 October 2006 | Return made up to 27/02/06; full list of members (6 pages) |
23 October 2006 | Return made up to 27/02/06; full list of members (6 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
17 May 2005 | Return made up to 27/02/05; full list of members
|
17 May 2005 | Return made up to 27/02/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: jellyroom LTD redbrick mill 218 bradford road batley west yorkshire WF17 6JF (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: jellyroom LTD redbrick mill 218 bradford road batley west yorkshire WF17 6JF (1 page) |
13 May 2004 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2004 | New secretary appointed (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New secretary appointed (1 page) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |