Hull
East Riding Of Yorkshire
HU8 8BT
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Middleton On The Wolds Driffield East Riding Of Yorkshire YO25 9DA |
Director Name | Mr Daniel Ashley Newton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clumber Street Hull North Humberside HU5 3RL |
Secretary Name | Mr Robert James Nelson Bousfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Middleton On The Wolds Driffield East Riding Of Yorkshire YO25 9DA |
Registered Address | Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,775 |
Cash | £7,595 |
Current Liabilities | £102,351 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
21 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
24 July 2018 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 24 July 2018 (1 page) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 August 2017 | Director's details changed for Mr Alistair James Kyle Bousfield on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Alistair James Kyle Bousfield on 11 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
2 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
21 August 2014 | Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Termination of appointment of Robert Bousfield as a director (1 page) |
21 January 2014 | Termination of appointment of Robert Bousfield as a secretary (1 page) |
21 January 2014 | Termination of appointment of Daniel Newton as a director (1 page) |
21 January 2014 | Termination of appointment of Robert Bousfield as a secretary (1 page) |
21 January 2014 | Termination of appointment of Daniel Newton as a director (1 page) |
21 January 2014 | Termination of appointment of Robert Bousfield as a director (1 page) |
28 November 2013 | Director's details changed for Mr Alistair James Kyle Bousfield on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Alistair James Kyle Bousfield on 28 November 2013 (2 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages) |
31 January 2013 | Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 August 2010 | Director's details changed for Mr Daniel Ashley Newton on 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 3 August 2010 (1 page) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Daniel Ashley Newton on 31 July 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages) |
26 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Director appointed mr daniel newton (1 page) |
4 August 2009 | Director appointed mr daniel newton (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Ad 31/07/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
3 August 2009 | Ad 31/07/08\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
31 July 2008 | Incorporation (19 pages) |
31 July 2008 | Incorporation (19 pages) |