Whixley
York
YO26 8BB
Secretary Name | Mrs Kelcey Lavens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA |
Director Name | Mrs Kelcey Lavens |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA |
Website | riversandcoastal.com |
---|---|
Email address | [email protected] |
Telephone | 01943 880432 |
Telephone region | Guiseley |
Registered Address | 5 Longland Lane Whixley York YO26 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Whixley |
Ward | Ouseburn |
100 at £1 | Steve Lavens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,845 |
Cash | £64 |
Current Liabilities | £11,527 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
18 November 2020 | Confirmation statement made on 11 September 2020 with updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 September 2020 | Registered office address changed from 2nd Floor Flockton House Audby Lane Wetherby LS22 7FD England to 5 Longland Lane Whixley York YO26 8BB on 24 September 2020 (1 page) |
12 December 2019 | Registered office address changed from 5 Longland Lane Whixley York YO26 8BB England to 2nd Floor Flockton House Audby Lane Wetherby LS22 7FD on 12 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
30 September 2018 | Director's details changed for Steven Lavens on 30 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
27 September 2018 | Registered office address changed from 4 Cygnet Court 2 Swan Lane Harrogate North Yorkshire HG1 2SW United Kingdom to 5 Longland Lane Whixley York YO26 8BB on 27 September 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 11 September 2017 with updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 September 2017 with updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 November 2016 | Registered office address changed from Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW England to 4 Cygnet Court 2 Swan Lane Harrogate North Yorkshire HG1 2SW on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW England to 4 Cygnet Court 2 Swan Lane Harrogate North Yorkshire HG1 2SW on 30 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA to Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA to Flat 4, Cygnet Court 2 Swan Lane Harrogate HG1 2SW on 10 November 2016 (1 page) |
9 November 2016 | Director's details changed for Steven Lavens on 5 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Steven Lavens on 5 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 March 2015 | Termination of appointment of Kelcey Lavens as a director on 12 September 2014 (2 pages) |
9 March 2015 | Termination of appointment of Kelcey Lavens as a director on 12 September 2014 (2 pages) |
9 March 2015 | Termination of appointment of Kelcey Lavens as a secretary on 12 September 2014 (2 pages) |
9 March 2015 | Termination of appointment of Kelcey Lavens as a secretary on 12 September 2014 (2 pages) |
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs Kelcey Lavens on 5 September 2012 (2 pages) |
10 October 2013 | Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA England on 10 October 2013 (1 page) |
10 October 2013 | Director's details changed for Steven Lavens on 5 September 2012 (2 pages) |
10 October 2013 | Registered office address changed from Sandwith House Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SG Uk on 10 October 2013 (1 page) |
10 October 2013 | Director's details changed for Mrs Kelcey Lavens on 5 September 2012 (2 pages) |
10 October 2013 | Registered office address changed from Sandwith House Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SG Uk on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Sandwith House Watsons Lane Norwood Harrogate North Yorkshire HG3 1TA England on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Steven Lavens on 5 September 2012 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mrs Kelcey Lavens on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Steven Lavens on 1 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mrs Kelcey Lavens on 1 September 2010 (1 page) |
6 October 2010 | Director's details changed for Steven Lavens on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Kelcey Lavens on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Steven Lavens on 1 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mrs Kelcey Lavens on 1 September 2010 (1 page) |
6 October 2010 | Secretary's details changed for Mrs Kelcey Lavens on 1 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mrs Kelcey Lavens on 1 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 June 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
8 June 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
12 December 2008 | Director appointed mrs kelcey lavens (1 page) |
12 December 2008 | Director appointed mrs kelcey lavens (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from sandwith house haverah park harrogate north yorkshire HG3 1SG uk (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from bonny cap haverah park, beckwithshaw harrogate north yorkshire HG3 1SG (1 page) |
13 October 2008 | Director's change of particulars / steven lavens / 01/04/2008 (1 page) |
13 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from bonny cap haverah park, beckwithshaw harrogate north yorkshire HG3 1SG (1 page) |
13 October 2008 | Secretary's change of particulars / kelcey lavens / 04/01/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from sandwith house haverah park harrogate north yorkshire HG3 1SG uk (1 page) |
13 October 2008 | Secretary's change of particulars / kelcey lavens / 04/01/2008 (1 page) |
13 October 2008 | Director's change of particulars / steven lavens / 01/04/2008 (1 page) |
13 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2007 | Incorporation (10 pages) |
11 September 2007 | Incorporation (10 pages) |