Bridlington
East Yorkshire
YO15 3NP
Director Name | Mr Anthony Pockley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Shaftesbury Road Bridlington North Humberside YO15 3NP |
Secretary Name | Lynne Pockley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shaftesbury Road Bridlington East Yorkshire YO15 3NP |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Anthony Pockley 90.00% Ordinary |
---|---|
10 at £1 | Lynne Pockley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,828 |
Cash | £311,202 |
Current Liabilities | £192,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
15 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
12 February 2020 | Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 July 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Change of share class name or designation (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 9 March 2011 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Lynne Pockley on 17 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Anthony Pockley on 17 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Lynne Pockley on 17 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Anthony Pockley on 17 February 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
23 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 March 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 March 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
21 February 2007 | Incorporation (14 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Incorporation (14 pages) |
21 February 2007 | Director resigned (1 page) |