Staintondale
Scarborough
North Yorkshire
YO13 0AZ
Secretary Name | Conrad Mark Breffit Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Millstone Cottage Prior Wath Road Staintondale Scarborough North Yorkshire YO13 0AZ |
Website | diwilson.co.uk |
---|
Registered Address | 67 Falsgrave Road Scarborough YO12 5EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Conrad Mark Breffit Fox 50.00% Ordinary |
---|---|
1 at £1 | Diane Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,953 |
Cash | £560 |
Current Liabilities | £14,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 September 2019 | Registered office address changed from 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB England to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019 (1 page) |
20 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 16 July 2015 (1 page) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Director's details changed for Diane Fox on 1 June 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Conrad Mark Breffit Fox on 1 June 2013 (1 page) |
13 March 2014 | Director's details changed for Diane Fox on 1 June 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Conrad Mark Breffit Fox on 1 June 2013 (1 page) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Diane Fox on 1 June 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Conrad Mark Breffit Fox on 1 June 2013 (1 page) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Director's details changed for Diane Fox on 1 October 2011 (2 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Diane Fox on 1 October 2011 (2 pages) |
17 April 2012 | Secretary's details changed for Conrad Mark Breffit Fox on 1 October 2011 (2 pages) |
17 April 2012 | Director's details changed for Diane Fox on 1 October 2011 (2 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Conrad Mark Breffit Fox on 1 October 2011 (2 pages) |
17 April 2012 | Secretary's details changed for Conrad Mark Breffit Fox on 1 October 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Diane Fox on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page) |
4 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Diane Fox on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Diane Fox on 1 January 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page) |
4 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page) |
3 June 2010 | Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page) |
3 June 2010 | Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page) |
3 June 2010 | Director's details changed for Diane Fox on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Diane Fox on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Conrad Mark Breffit Fox on 1 January 2010 (1 page) |
3 June 2010 | Director's details changed for Diane Fox on 1 January 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
6 April 2006 | Ad 01/03/05--------- £ si 2@1 (2 pages) |
6 April 2006 | Ad 01/03/05--------- £ si 2@1 (2 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
17 March 2006 | Director's particulars changed (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 March 2005 | Incorporation (12 pages) |
1 March 2005 | Incorporation (12 pages) |