Welton
East Yorkshire
HU15 1TE
Secretary Name | Mr Blair Clive Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Medlar Drive Welton East Yorkshire HU15 1TE |
Director Name | Mrs Rita Mary Jacobs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Friston Avenue Eastbourne East Sussex BN22 0EN |
Website | www.blairjacobs.co.uk |
---|---|
Telephone | 01482 667528 |
Telephone region | Hull |
Registered Address | Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding Of Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Blair Clive Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,984 |
Cash | £1,501 |
Current Liabilities | £17,210 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
20 January 2023 | Previous accounting period shortened from 30 March 2023 to 30 April 2022 (1 page) |
28 April 2022 | Registered office address changed from 1 Mantholme Offices Molecroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 December 2021 | Registered office address changed from Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL England to 1 Mantholme Offices Molecroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 30 December 2021 (1 page) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
8 April 2021 | Registered office address changed from 2-4 Wellington Road Bridlington East Yorkshire YO15 2BN to Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 8 April 2021 (1 page) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Termination of appointment of Rita Jacobs as a director (1 page) |
10 December 2012 | Termination of appointment of Rita Jacobs as a director (1 page) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Company name changed clovelly productions LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Company name changed clovelly productions LIMITED\certificate issued on 07/09/11
|
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Rita Mary Jacobs on 30 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Rita Mary Jacobs on 30 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
29 April 2008 | Director and secretary's change of particulars / blair jacobs / 29/04/2008 (2 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
29 April 2008 | Director and secretary's change of particulars / blair jacobs / 29/04/2008 (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from clovelly house, 1 finkle street hemingbrough north yorkshire YO8 6QN (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from clovelly house, 1 finkle street hemingbrough north yorkshire YO8 6QN (1 page) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2005 | Incorporation (12 pages) |
30 March 2005 | Incorporation (12 pages) |