43 Newland
Witney
Oxfordshire
OX28 3JN
Director Name | Lesley Alena O'Donovan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(2 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Newland Mill Witney Oxford Oxfordshire OX28 3SZ |
Secretary Name | Roderick James Aiken Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(2 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Insuarance Broker |
Country of Residence | England |
Correspondence Address | Newlands Cottage 43 Newland Witney Oxfordshire OX28 3JN |
Director Name | Samantha Liane Groombridge |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 August 2013) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Apartment 5 996 High Street Witney Oxfordshire OX28 6HW |
Director Name | Anthony Robert Pakes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Greenfield Road Stafford Staffordshire ST17 0PU |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
31 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
21 March 2022 | Director's details changed for Roderick James Aiken Graham on 21 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from 22B High Street Witney Oxon OX28 6RB to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 15 March 2022 (1 page) |
4 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Anthony Robert Pakes as a director on 18 March 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 18 January 2016 no member list (5 pages) |
20 January 2016 | Annual return made up to 18 January 2016 no member list (5 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (5 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (5 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (5 pages) |
20 December 2013 | Termination of appointment of Samantha Groombridge as a director (2 pages) |
20 December 2013 | Termination of appointment of Samantha Groombridge as a director (2 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (6 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (6 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 18 January 2012 no member list (6 pages) |
24 January 2012 | Annual return made up to 18 January 2012 no member list (6 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 18 January 2011 no member list (6 pages) |
19 January 2011 | Annual return made up to 18 January 2011 no member list (6 pages) |
24 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
24 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Anthony Robert Pakes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Samantha Liane Groombridge on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Robert Pakes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Roderick James Aiken Graham on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Samantha Liane Groombridge on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Lesley Alena O'donovan on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
18 January 2010 | Director's details changed for Roderick James Aiken Graham on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
18 January 2010 | Director's details changed for Anthony Robert Pakes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Roderick James Aiken Graham on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Lesley Alena O'donovan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Samantha Liane Groombridge on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Lesley Alena O'donovan on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Annual return made up to 19/01/09 (3 pages) |
21 January 2009 | Annual return made up to 19/01/09 (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 22B high street witney oxfordshire OX28 6RB (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 22B high street witney oxfordshire OX28 6RB (1 page) |
24 April 2008 | Appointment terminated secretary blakelaw secretaries LIMITED (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
24 April 2008 | Appointment terminated secretary blakelaw secretaries LIMITED (1 page) |
24 April 2008 | Secretary appointed roderick james aiken graham (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
24 April 2008 | Secretary appointed roderick james aiken graham (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
21 January 2008 | Annual return made up to 19/01/08 (2 pages) |
21 January 2008 | Annual return made up to 19/01/08 (2 pages) |
14 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
14 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 February 2007 | Annual return made up to 19/01/07 (5 pages) |
12 February 2007 | Annual return made up to 19/01/07 (5 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
19 January 2006 | Incorporation (20 pages) |
19 January 2006 | Incorporation (20 pages) |