Dringhouses
York
North Yorkshire
YO24 1ET
Secretary Name | Claire Joanne Gorwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 288a Tadcaster Road Dringhouses York YO24 1ET |
Telephone | 01904 778574 |
---|---|
Telephone region | York |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
550 at £1 | Richard Henry Gorwood 55.00% Ordinary |
---|---|
450 at £1 | Claire Joanne Gorwood 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,472 |
Cash | £103,844 |
Current Liabilities | £59,983 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 4 June 2021 (overdue) |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
26 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 August 2017 | Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Richard Henry Gorwood on 26 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Claire Joanne Gorwood on 26 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Henry Gorwood on 26 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Secretary's details changed for Claire Joanne Gorwood on 26 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from No.1 Aldersyde Dringhouses York YO24 1QP United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from No.1 Aldersyde Dringhouses York YO24 1QP United Kingdom on 31 May 2011 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Incorporation (17 pages) |
21 May 2009 | Incorporation (17 pages) |