Church Fenton
Tadcaster
North Yorkshire
LS24 9RQ
Director Name | Mrs Michele Wilson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Uplands Way Highfield Southampton SO17 1QW |
Secretary Name | Ms Elaine Susan Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Northfield Terrace Church Fenton Tadcaster North Yorkshire LS24 9RQ |
Website | visualcommunicationaid.com |
---|---|
Email address | [email protected] |
Telephone | 01937 558426 |
Telephone region | Wetherby |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Elaine Susan Everett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,612 |
Cash | £1,000 |
Current Liabilities | £13,524 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
---|---|
30 March 2020 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Termination of appointment of Michele Wilson as a director (1 page) |
26 October 2012 | Termination of appointment of Michele Wilson as a director (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
24 April 2008 | Memorandum and Articles of Association (19 pages) |
24 April 2008 | Memorandum and Articles of Association (19 pages) |
19 April 2008 | Company name changed v a communications LTD\certificate issued on 22/04/08 (2 pages) |
19 April 2008 | Company name changed v a communications LTD\certificate issued on 22/04/08 (2 pages) |
17 April 2008 | Appointment terminated secretary elaine everett (1 page) |
17 April 2008 | Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 April 2008 | Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 April 2008 | Appointment terminated secretary elaine everett (1 page) |
17 March 2008 | Incorporation (17 pages) |
17 March 2008 | Incorporation (17 pages) |