Boston Spa
Wetherby
LS23 6ED
Secretary Name | Mr Richard John Mathias |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2004(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wharfeside 11 The Moorlands Boston Spa Wetherby LS23 6ED |
Director Name | Mrs Kimberley Jayne Mathias |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Wharfeside 11 The Moorlands Boston Spa Wetherby LS23 6ED |
Director Name | Donna Margaret Hicks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Local Drafting |
Correspondence Address | Moorside Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nationalsearchservice.co.uk |
---|---|
Telephone | 01829 e95931 |
Telephone region | Tarporley |
Registered Address | 14 Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield W Yorkshire HD2 1GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
500 at £1 | Kimberley Jayne Mathias 50.00% Ordinary |
---|---|
500 at £1 | Richard John Mathias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,983 |
Cash | £306,356 |
Current Liabilities | £248,266 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
11 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Mrs Kimberley Jayne Mathias as a person with significant control on 15 March 2019 (2 pages) |
22 March 2019 | Secretary's details changed for Mr Richard John Mathias on 15 March 2019 (1 page) |
22 March 2019 | Change of details for Mr Richard John Mathias as a person with significant control on 15 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Richard John Mathias on 15 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mrs Kimberley Jayne Mathias on 15 March 2019 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Director's details changed for Kimberley Jayne Mathias on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Kimberley Jayne Mathias on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Kimberley Jayne Mathias on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: stirling house 139A netheroyd hill road huddersfield west yorkshire HD2 2LX (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: stirling house 139A netheroyd hill road huddersfield west yorkshire HD2 2LX (1 page) |
10 March 2006 | New director appointed (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
5 May 2004 | Ad 16/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 May 2004 | Ad 16/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
16 March 2004 | Incorporation (18 pages) |
16 March 2004 | Incorporation (18 pages) |