Skirlaugh
E Yorkshire
HU11 5BH
Secretary Name | Mrs Claire Elaine Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | Evergreen Rise Road Skirlaugh E Yorkshire HU11 5BH |
Director Name | Mrs Claire Elaine Davis |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Evergreen Rise Road Skirlaugh Hull E Yorkshire HU11 5BH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Evergreen Rise Road Skirlaugh Hull E Yorkshire HU11 5BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Skirlaugh |
Ward | Mid Holderness |
Built Up Area | Skirlaugh |
Year | 2013 |
---|---|
Net Worth | £31,263 |
Cash | £7,910 |
Current Liabilities | £24,906 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
23 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
24 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
12 May 2017 | Appointment of Mrs Claire Elaine Davis as a director on 30 April 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Claire Elaine Davis as a director on 30 April 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 September 2010 | Secretary's details changed for Claire Elaine Davis on 17 August 2010 (1 page) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Secretary's details changed for Claire Elaine Davis on 17 August 2010 (1 page) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Neil Eon Davis on 17 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Neil Eon Davis on 17 August 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (10 pages) |
27 August 2009 | Secretary's change of particulars / claire davis / 07/05/2009 (1 page) |
27 August 2009 | Secretary's change of particulars / claire davis / 07/05/2009 (1 page) |
27 August 2009 | Director's change of particulars / neil davis / 07/05/2009 (1 page) |
27 August 2009 | Director's change of particulars / neil davis / 07/05/2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 rowton drive benningholme skirlaugh hull east yorkshire HU11 5DZ (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 rowton drive benningholme skirlaugh hull east yorkshire HU11 5DZ (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
28 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 September 2007 | Return made up to 04/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 04/07/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
1 August 2005 | Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 August 2005 | Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (15 pages) |
4 July 2005 | Incorporation (15 pages) |