Boston Spa
West Yorkshire
LS23 6AD
Director Name | Mr Andrew Christopher Ramsbottom |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD |
Secretary Name | Mrs Andrea Lesley Ramsbottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrea Lesley Ramsbottom 50.00% Ordinary |
---|---|
50 at £1 | Andrew Christopher Ramsbottom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,595 |
Cash | £13,686 |
Current Liabilities | £17,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
29 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
22 February 2023 | Change of details for Mr Andrew Christopher Ramsbottom as a person with significant control on 29 November 2022 (2 pages) |
22 February 2023 | Change of details for Mrs Andrea Lesley Ramsbottom as a person with significant control on 29 November 2022 (2 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Christopher Ramsbottom on 12 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Christopher Ramsbottom on 12 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (1 page) |
15 March 2010 | Director's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
26 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
25 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / andrew ramsbottom / 09/03/2009 (1 page) |
25 March 2009 | Director and secretary's change of particulars / andrea ramsbottom / 09/03/2009 (1 page) |
25 March 2009 | Director and secretary's change of particulars / andrea ramsbottom / 09/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / andrew ramsbottom / 09/03/2009 (1 page) |
2 April 2008 | Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
1 March 2008 | Director appointed andrew christopher ramsbottom (1 page) |
1 March 2008 | Director appointed andrew christopher ramsbottom (1 page) |
1 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
29 February 2008 | Director and secretary appointed andrea lesley ramsbottom (1 page) |
29 February 2008 | Director and secretary appointed andrea lesley ramsbottom (1 page) |
28 February 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
12 February 2008 | Incorporation (16 pages) |
12 February 2008 | Incorporation (16 pages) |