Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary Name | Mrs Helen Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Plumbing |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David George Mercer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,696 |
Cash | £14,709 |
Current Liabilities | £11,619 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Director's details changed for David George Mercer on 20 October 2014 (2 pages) |
11 May 2015 | Director's details changed for David George Mercer on 20 October 2014 (2 pages) |
11 May 2015 | Secretary's details changed for Mrs Helen Mercer on 20 October 2014 (1 page) |
11 May 2015 | Secretary's details changed for Mrs Helen Mercer on 20 October 2014 (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Secretary's details changed for Helen Armstrong on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Helen Armstrong on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Helen Armstrong on 8 July 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for David George Mercer on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for David George Mercer on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for David George Mercer on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
4 April 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2007 | Amended accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Amended accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
15 February 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
15 February 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: equinox house clifton park avenue york YO30 5PA (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: equinox house clifton park avenue york YO30 5PA (1 page) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (9 pages) |
22 March 2005 | Incorporation (9 pages) |