Threshfield
Skipton
BD23 5HE
Secretary Name | Mr Gary David Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE |
Director Name | Mrs Helen Rachel Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE |
Director Name | Colin Feeley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Terrace Wainstalls Halifax West Yorkshire HX2 7UB |
Website | cbfcapital.com |
---|---|
Telephone | 07 834335538 |
Telephone region | Mobile |
Registered Address | Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Threshfield |
Ward | Upper Wharfedale |
Built Up Area | Grassington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary David Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132 |
Current Liabilities | £7,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 February 2021 | Register inspection address has been changed from 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY United Kingdom to Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE (1 page) |
---|---|
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
6 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
10 September 2019 | Registered office address changed from C/O Gary Taylor 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY to Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE on 10 September 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
1 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
24 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Register inspection address has been changed from C/O Ericochet Ltd 15 Raines Court Raines Road Giggleswick Settle North Yorkshire BD24 0BY United Kingdom to 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY (1 page) |
11 March 2016 | Register inspection address has been changed from C/O Ericochet Ltd 15 Raines Court Raines Road Giggleswick Settle North Yorkshire BD24 0BY United Kingdom to 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY (1 page) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
9 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
9 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
11 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Company name changed ericochet LTD\certificate issued on 20/02/14
|
20 February 2014 | Company name changed ericochet LTD\certificate issued on 20/02/14
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Director's details changed for Gary David Taylor on 1 September 2011 (2 pages) |
14 February 2012 | Secretary's details changed for Gary David Taylor on 1 September 2011 (1 page) |
14 February 2012 | Register inspection address has been changed from C/O Ericochet Ltd Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Gary David Taylor on 1 September 2011 (2 pages) |
14 February 2012 | Secretary's details changed for Gary David Taylor on 1 September 2011 (1 page) |
14 February 2012 | Register inspection address has been changed from C/O Ericochet Ltd Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page) |
14 February 2012 | Secretary's details changed for Gary David Taylor on 1 September 2011 (1 page) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Gary David Taylor on 1 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 20 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 20 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
23 April 2010 | Appointment of Mrs Helen Rachel Taylor as a director (2 pages) |
23 April 2010 | Appointment of Mrs Helen Rachel Taylor as a director (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
10 December 2009 | Termination of appointment of Colin Feeley as a director (1 page) |
10 December 2009 | Termination of appointment of Colin Feeley as a director (1 page) |
19 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
6 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 November 2008 | Ad 03/11/08\gbp si 25@1=25\gbp ic 175/200\ (2 pages) |
3 November 2008 | Ad 03/11/08\gbp si 25@1=25\gbp ic 150/175\ (2 pages) |
3 November 2008 | Amended accounts made up to 31 March 2007 (1 page) |
3 November 2008 | Ad 03/11/08\gbp si 25@1=25\gbp ic 175/200\ (2 pages) |
3 November 2008 | Amended accounts made up to 31 March 2007 (1 page) |
3 November 2008 | Gbp nc 150/300\30/10/08 (2 pages) |
3 November 2008 | Ad 03/11/08\gbp si 25@1=25\gbp ic 150/175\ (2 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (1 page) |
3 November 2008 | Gbp nc 150/300\30/10/08 (2 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (1 page) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
8 January 2008 | Nc inc already adjusted 07/01/08 (1 page) |
8 January 2008 | Ad 07/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Nc inc already adjusted 07/01/08 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Ad 07/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
25 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
14 February 2005 | Incorporation (13 pages) |
14 February 2005 | Incorporation (13 pages) |