Dunnington
York
YO19 5ND
Website | autoservicesyork.co.uk |
---|---|
Telephone | 01904 780093 |
Telephone region | York |
Registered Address | Unit 1 London Ebor Business Park Millfield Lane Nether Poppleton York North Yorkshire YO26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
10 at £1 | Paul Nigel Holder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77 |
Cash | £12,118 |
Current Liabilities | £19,545 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
---|---|
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
21 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 March 2021 | Change of details for Paul Nigel Holder as a person with significant control on 12 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Paul Nigel Holder on 13 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 13 March 2021 with updates (5 pages) |
30 March 2021 | Director's details changed for Paul Nigel Holder on 12 March 2021 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
5 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Unit 1 London Ebor Business Park Millfield Lane Nether Poppleton York North Yorkshire YO26 6PB on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Unit 1 London Ebor Business Park Millfield Lane Nether Poppleton York North Yorkshire YO26 6PB on 13 May 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 12 July 2010 (1 page) |
5 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Paul Nigel Holder on 21 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Nigel Holder on 21 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Incorporation (12 pages) |
21 April 2009 | Incorporation (12 pages) |