Welton
Brough
HU15 1FP
Secretary Name | Mr Richard Peter Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2007(same day as company formation) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hidcote Walk Welton Brough HU15 1FP |
Director Name | James Chapman Walker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lingdale Belmont Durham County Durham DH1 2AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | finance4business.biz |
---|---|
Telephone | 07 872033804 |
Telephone region | Mobile |
Registered Address | 25 Hidcote Walk Welton Brough HU15 1FP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Richard Watts 50.00% Ordinary |
---|---|
1 at £1 | Richard Peter Watts 25.00% Ordinary A |
1 at £1 | Richard Peter Watts 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,053 |
Cash | £5,245 |
Current Liabilities | £750 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
11 April 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
24 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
2 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 July 2020 | Registered office address changed from 8 Raikes Court Welton Brough East Yorkshire HU15 1PG to 25 Hidcote Walk Welton Brough HU15 1FP on 28 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
22 May 2018 | Notification of Richard Peter Watts as a person with significant control on 6 April 2016 (2 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
27 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
27 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Richard Peter Watts on 1 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Mr Richard Peter Watts on 1 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Richard Peter Watts on 1 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Richard Peter Watts on 1 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Mr Richard Peter Watts on 1 July 2015 (1 page) |
24 July 2015 | Secretary's details changed for Mr Richard Peter Watts on 1 July 2015 (1 page) |
24 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 September 2014 | Registered office address changed from 10 Corby Park North Ferriby East Yorks HU14 3BA to 8 Raikes Court Welton Brough East Yorkshire HU15 1PG on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 10 Corby Park North Ferriby East Yorks HU14 3BA to 8 Raikes Court Welton Brough East Yorkshire HU15 1PG on 18 September 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 June 2014 | Termination of appointment of James Walker as a director (1 page) |
9 June 2014 | Termination of appointment of James Walker as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Director's details changed for James Chapman Walker on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Richard Peter Watts on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard Peter Watts on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for James Chapman Walker on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2007 | Ad 22/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 July 2007 | Ad 22/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
13 June 2007 | Incorporation (19 pages) |
13 June 2007 | Incorporation (19 pages) |