Grimsby
South Humberside
DN33 2NN
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6070 Knights Court Solihull Parkway Birmingham B37 7BF |
Registered Address | 65 Davenport Road Yarm TS15 9TN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
100 at £1 | Antony Robert Jervis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,654 |
Cash | £2,113 |
Current Liabilities | £7,277 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
28 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
22 November 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
1 November 2016 | Registered office address changed from 17 Croxby Avenue Scartho Grimsby South Humberside DN33 2NN to 65 Davenport Road Yarm TS15 9TN on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 17 Croxby Avenue Scartho Grimsby South Humberside DN33 2NN to 65 Davenport Road Yarm TS15 9TN on 1 November 2016 (1 page) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 March 2015 | Registered office address changed from 8 Mayfair Crescent Waltham Grimsby North East Lincolnshire DN37 0EE to 17 Croxby Avenue Scartho Grimsby South Humberside DN33 2NN on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from 8 Mayfair Crescent Waltham Grimsby North East Lincolnshire DN37 0EE to 17 Croxby Avenue Scartho Grimsby South Humberside DN33 2NN on 23 March 2015 (1 page) |
23 March 2015 | Director's details changed for Antony Robert Jervis on 12 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Antony Robert Jervis on 12 March 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2010 | Director's details changed for Antony Robert Jervis on 13 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Antony Robert Jervis on 13 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
10 August 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
18 March 2009 | Appointment terminated secretary kevin brewer (1 page) |
18 March 2009 | Appointment terminated secretary kevin brewer (1 page) |
13 March 2009 | Incorporation (16 pages) |
13 March 2009 | Incorporation (16 pages) |