Anlaby
Hull
HU10 7DQ
Director Name | Rebecca Jane Walsh |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Northwood Drive Hessle East Yorkshire |
Secretary Name | Kenneth Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Fir Trees Anlaby Hull HU10 7DQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kenneth Walsh 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£230,686 |
Cash | £2,450 |
Current Liabilities | £325,913 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
19 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
24 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 March 2021 | Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 15 March 2021 (1 page) |
4 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
21 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
21 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Director's details changed for Kenneth Walsh on 4 November 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Kenneth Walsh on 4 November 2010 (2 pages) |
16 August 2011 | Director's details changed for Kenneth Walsh on 4 November 2010 (2 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Secretary's details changed for Kenneth Walsh on 4 November 2010 (2 pages) |
16 August 2011 | Director's details changed for Kenneth Walsh on 4 November 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Kenneth Walsh on 4 November 2010 (2 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Kenneth Walsh on 14 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Kenneth Walsh on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Rebecca Jane Walsh on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Rebecca Jane Walsh on 14 August 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
9 April 2009 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 31 corsham street london N1 6DR (1 page) |
9 April 2009 | Director and secretary appointed kenneth walsh (2 pages) |
9 April 2009 | Director appointed rebecca jane walsh (2 pages) |
9 April 2009 | Director appointed rebecca jane walsh (2 pages) |
9 April 2009 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 April 2009 | Appointment terminated director l & a registrars LIMITED (1 page) |
9 April 2009 | Director and secretary appointed kenneth walsh (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 31 corsham street london N1 6DR (1 page) |
9 April 2009 | Appointment terminated director l & a registrars LIMITED (1 page) |
14 August 2008 | Incorporation (18 pages) |
14 August 2008 | Incorporation (18 pages) |