Ryehill
Hull
East Yorkshire
HU12 9NH
Secretary Name | Mrs Katie Bowering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryehill Manor Main Road Ryehill Hull East Yorkshire HU12 9NH |
Website | monstersupplements.com |
---|---|
Email address | [email protected] |
Telephone | 01482 606022 |
Telephone region | Hull |
Registered Address | Monster Phd Clay Street Hull HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
500 at £1 | Katie Bowering 50.00% Ordinary |
---|---|
500 at £1 | Mark Bowering 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
---|---|
3 July 2017 | Notification of Maark Bowering as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Katie Bowering as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 2-12 New Cleveland Street Hull Yorkshire HU8 7EX to Monster Phd Clay Street Hull HU8 8HA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 2-12 New Cleveland Street Hull Yorkshire HU8 7EX to Monster Phd Clay Street Hull HU8 8HA on 7 September 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Secretary's details changed for Mrs Katie Bowering on 1 March 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mrs Katie Bowering on 1 March 2012 (2 pages) |
21 August 2012 | Director's details changed for Mark Bowering on 1 March 2012 (2 pages) |
21 August 2012 | Director's details changed for Mark Bowering on 1 March 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Secretary's details changed for Katie Carmichael on 1 January 2011 (1 page) |
8 July 2011 | Secretary's details changed for Katie Carmichael on 1 January 2011 (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
27 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
29 June 2007 | Incorporation (15 pages) |