York
YO31 9LH
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr David John Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Milford Way Haxby York North Yorkshire YO32 3ER |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert Edward Bolton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,094 |
Cash | £130,655 |
Current Liabilities | £44,071 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
4 April 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
4 April 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
22 February 2022 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 22 February 2022 (1 page) |
21 May 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
26 February 2021 | Director's details changed for Dr Robert Edward Bolton on 26 February 2021 (2 pages) |
26 February 2021 | Change of details for Dr Robert Edward Bolton as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
6 April 2020 | Registered office address changed from 3 Horizon Court Off Audax Close Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 6 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
3 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 March 2019 | Director's details changed for Dr Robert Edward Bolton on 24 February 2019 (2 pages) |
3 March 2019 | Change of details for Dr Robert Edward Bolton as a person with significant control on 24 February 2019 (2 pages) |
3 January 2019 | Micro company accounts made up to 5 April 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
7 March 2018 | Director's details changed for Dr Robert Edward Bolton on 7 March 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
27 December 2013 | Termination of appointment of David Flower as a secretary (1 page) |
27 December 2013 | Termination of appointment of David Flower as a secretary (1 page) |
5 April 2013 | Registered office address changed from Galloway House Lysander Close Clifton Moor York North Yorkshire YO30 3ER on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Galloway House Lysander Close Clifton Moor York North Yorkshire YO30 3ER on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Galloway House Lysander Close Clifton Moor York North Yorkshire YO30 3ER on 5 April 2013 (1 page) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Dr Robert Edward Bolton on 24 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Dr Robert Edward Bolton on 24 February 2011 (2 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
1 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
1 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
15 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (10 pages) |
7 July 2009 | Accounting reference date extended from 28/02/2010 to 05/04/2010 (1 page) |
7 July 2009 | Accounting reference date extended from 28/02/2010 to 05/04/2010 (1 page) |
11 March 2009 | Secretary appointed david john flower (2 pages) |
11 March 2009 | Director appointed robert edward bolton (2 pages) |
11 March 2009 | Secretary appointed david john flower (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
11 March 2009 | Director appointed robert edward bolton (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
8 March 2009 | Appointment terminated director vikki steward (1 page) |
8 March 2009 | Appointment terminated director vikki steward (1 page) |
6 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
24 February 2009 | Incorporation (14 pages) |
24 February 2009 | Incorporation (14 pages) |