Company NameWashington Accommodation Limited
DirectorAlistair James Kyle Bousfield
Company StatusActive
Company Number06661561
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashcourt Group Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Middleton On The Wolds
Driffield
East Riding Of Yorkshire
YO25 9DA
Director NameMr Daniel Ashley Newton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Clumber Street
Hull
North Humberside
HU5 3RL
Secretary NameMr Robert James Nelson Bousfield
NationalityBritish
StatusResigned
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Middleton On The Wolds
Driffield
East Riding Of Yorkshire
YO25 9DA

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£65,775
Cash£7,595
Current Liabilities£102,351

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
18 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 July 2018Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 August 2017Director's details changed for Mr Alistair James Kyle Bousfield on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Alistair James Kyle Bousfield on 11 August 2017 (2 pages)
9 August 2017Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
2 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
21 August 2014Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Alistair James Kyle Bousfield on 21 August 2014 (2 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Termination of appointment of Robert Bousfield as a director (1 page)
21 January 2014Termination of appointment of Robert Bousfield as a secretary (1 page)
21 January 2014Termination of appointment of Daniel Newton as a director (1 page)
21 January 2014Termination of appointment of Robert Bousfield as a secretary (1 page)
21 January 2014Termination of appointment of Daniel Newton as a director (1 page)
21 January 2014Termination of appointment of Robert Bousfield as a director (1 page)
28 November 2013Director's details changed for Mr Alistair James Kyle Bousfield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Alistair James Kyle Bousfield on 28 November 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages)
31 January 2013Appointment of Mr Alistair James Kyle Bousfield as a director (2 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 August 2010Director's details changed for Mr Daniel Ashley Newton on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Daniel Ashley Newton on 31 July 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 November 2009Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages)
26 November 2009Previous accounting period shortened from 31 July 2009 to 30 April 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Director appointed mr daniel newton (1 page)
4 August 2009Director appointed mr daniel newton (1 page)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Ad 31/07/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
3 August 2009Ad 31/07/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
31 July 2008Incorporation (19 pages)
31 July 2008Incorporation (19 pages)