Haxby
North Yorkshire
YO32 3EF
Website | woldecology.co.uk |
---|---|
Telephone | 01377 200242 |
Telephone region | Driffield |
Registered Address | 85 York Road Haxby North Yorkshire YO32 3EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Haxby |
Ward | Haxby & Wigginton |
Built Up Area | Haxby |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,128 |
Cash | £34,257 |
Current Liabilities | £11,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
1 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 August 2018 | Change of details for Mr Richard Andrew Baines as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr Richard Andrew Baines on 2 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from 370 Franklin Road Bournville Birmingham B30 1NG United Kingdom to 85 York Road Haxby North Yorkshire YO32 3EF on 2 August 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Director's details changed for Mr Richard Andrew Baines on 25 August 2015 (2 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Richard Andrew Baines on 25 August 2015 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Registered office address changed from 5 Coastguard Cottages Flamborough East Yorkshire YO15 1AW to 370 Franklin Road Bournville Birmingham B30 1NG on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 5 Coastguard Cottages Flamborough East Yorkshire YO15 1AW to 370 Franklin Road Bournville Birmingham B30 1NG on 25 August 2015 (1 page) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Incorporation (19 pages) |
18 March 2009 | Incorporation (19 pages) |