Norby
Thirsk
North Yorkshire
YO7 1TX
Secretary Name | Ms Gemma Thompson |
---|---|
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gallows Lane Norby Thirsk North Yorkshire YO7 1TX |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr James Paul Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,404 |
Current Liabilities | £18,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 April 2022 | Memorandum and Articles of Association (23 pages) |
7 April 2022 | Resolutions
|
7 April 2022 | Statement of company's objects (2 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
28 March 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
26 March 2022 | Statement of company's objects (2 pages) |
26 March 2022 | Memorandum and Articles of Association (23 pages) |
26 March 2022 | Resolutions
|
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
7 April 2020 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 April 2020 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
29 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
7 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Ms Gemma Thompson on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr James Paul Gilbert on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr James Paul Gilbert on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr James Paul Gilbert on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Ms Gemma Thompson on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Ms Gemma Thompson on 1 June 2011 (2 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Ms Gemma Thompson on 31 December 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Ms Gemma Thompson on 31 December 2010 (2 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr James Paul Gilbert on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr James Paul Gilbert on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr James Paul Gilbert on 1 March 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
15 July 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Incorporation (13 pages) |