Harrogate
North Yorks
HG2 8BP
Secretary Name | Elaine Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 High Meadows Greetland Halifax HX4 8QF |
Website | kariba.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 593020 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
500 at £1 | Christopher Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,786 |
Cash | £24,235 |
Current Liabilities | £31,652 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
2 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 18 January 2012 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 February 2010 | Director's details changed for Christopher Wilson on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 3 regent parade harrogate n yorks HG1 5AN (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Incorporation (17 pages) |