Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary Name | Helen Louise Chew |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Daleside Back Lane Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Helen Chew |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Daleside Back Lane Cracoe Skipton North Yorkshire BD23 6LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Daleside Back Lane Cracoe Skipton North Yorkshire BD23 6LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cracoe |
Ward | Barden Fell |
7 at £1 | David Anthony Chew 70.00% Ordinary |
---|---|
3 at £1 | Helen Louise Chew 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169 |
Cash | £6,482 |
Current Liabilities | £149,441 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 August 2017 | Appointment of Helen Chew as a director on 1 July 2017 (3 pages) |
2 August 2017 | Appointment of Helen Chew as a director on 1 July 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Registered office address changed from Daleside, Back Lane Cracoe Skipton BD23 6LF on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from Daleside, Back Lane Cracoe Skipton BD23 6LF on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Helen Louise Chew on 25 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Helen Louise Chew on 25 January 2011 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Director's details changed for David Anthony Chew on 25 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for David Anthony Chew on 25 January 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
5 May 2005 | Ad 01/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 May 2005 | Ad 01/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Secretary resigned (1 page) |