Knaresborough
North Yorkshire
HG5 0BQ
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Telephone | 01423 880566 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Mitchell Wellock Ltd, Unit 24 Skipton Auction Mart Gargrave Rd Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
100 at £1 | Christopher William Fell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,648 |
Cash | £15,695 |
Current Liabilities | £19,639 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Mitchell Wellock Ltd, Unit 24 Skipton Auction Mart Gargrave Rd Skipton BD23 1UD on 1 June 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of Chris Fell as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Chris Fell as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Chris Fell as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 November 2011 | Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB U.K. on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB U.K. on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB U.K. on 7 November 2011 (1 page) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Christopher William Fell on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher William Fell on 18 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 July 2008 | Director appointed christopher william fell (2 pages) |
14 July 2008 | Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 July 2008 | Director appointed christopher william fell (2 pages) |
14 July 2008 | Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
3 July 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
18 June 2008 | Incorporation (15 pages) |
18 June 2008 | Incorporation (15 pages) |