Cottingham
East Riding Of Yorkshire
HU16 4DA
Director Name | Miss Joanne Marie Forrest |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
Secretary Name | K W Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 71 Newbegin Hornsea East Yorkshire HU18 1PA |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Miss Joanne Marie Forrest 50.00% Ordinary |
---|---|
10 at £1 | Mr Tim Paul Bunch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,593 |
Current Liabilities | £68,586 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
31 August 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2023 | Application to strike the company off the register (3 pages) |
28 July 2023 | Termination of appointment of Tim Paul Bunch as a director on 28 June 2023 (1 page) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
2 June 2021 | Registered office address changed from , C/O Yorkshire Accountancy Ltd, First Floor Offices County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT, England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 2 June 2021 (1 page) |
16 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
15 March 2021 | Amended total exemption full accounts made up to 28 February 2019 (6 pages) |
1 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
13 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 November 2019 | Change of details for Mr Tim Paul Bunch as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Change of details for Joanne Marie Forrest as a person with significant control on 7 November 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 May 2015 | Registered office address changed from C/O Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from , C/O Yorkshire Accountancy Limited, Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 27 May 2015 (1 page) |
11 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of K W Accountants Llp as a secretary (1 page) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of K W Accountants Llp as a secretary (1 page) |
21 December 2011 | Registered office address changed from , 71 Newbegin, Hornsea, East Yorkshire, HU18 7PA, United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 7PA United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 7PA United Kingdom on 21 December 2011 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Secretary's details changed for K W Accountants Llp on 1 April 2011 (2 pages) |
19 September 2011 | Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Secretary's details changed for K W Accountants Llp on 1 April 2011 (2 pages) |
19 September 2011 | Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Registered office address changed from , Wortley House 16 Eastbourne Road, Hornsea, East Yorkshire, HU18 1QS, United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Secretary's details changed for K W Accountants Llp on 1 April 2011 (2 pages) |
19 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 April 2010 | Secretary's details changed for K W Accountants Llp on 2 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for K W Accountants Llp on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Tim Paul Bunch on 2 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for K W Accountants Llp on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Tim Paul Bunch on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Miss Joanne Marie Forrest on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Miss Joanne Marie Forrest on 2 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Miss Joanne Marie Forrest on 2 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Tim Paul Bunch on 2 April 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 July 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2008 | Incorporation (16 pages) |
2 April 2008 | Incorporation (16 pages) |