Edinburgh
EH7 4AW
Scotland
Registered Address | Squires Lodge 17 Main Street Nether Poppleton York YO26 6HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | Upper Poppleton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Claudia Childs 50.00% Ordinary |
---|---|
1 at £1 | John Frederick Childs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,010 |
Cash | £53,575 |
Current Liabilities | £45,638 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 February 2012 | Registered office address changed from Fergus House 54 Park View Road Lytham Lancashire FY8 4JE on 18 February 2012 (1 page) |
10 January 2012 | Director's details changed for Mr John Frederick Childs on 12 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr John Frederick Childs on 15 December 2009 (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 788 - 790 finchley road london NW11 7TJ (1 page) |
27 March 2009 | Ad 06/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 February 2009 | Director's change of particulars / john childs / 19/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / john childs / 19/01/2009 (1 page) |
15 December 2008 | Incorporation (12 pages) |