Roecliffe
York
YO51 9NR
Director Name | Mrs Hollie Bramley |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex House Bar Lane Roecliffe York YO51 9NR |
Director Name | Mr Karl Bramley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex House Bar Lane Roecliffe York YO51 9NR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | yambits.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 324394 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Apex House Bar Lane Roecliffe York YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
10 April 2019 | Resolutions
|
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 February 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
21 February 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David Newboult on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for David Newboult on 29 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX on 26 July 2010 (1 page) |
2 September 2009 | Director appointed david newboult (2 pages) |
2 September 2009 | Director appointed david newboult (2 pages) |
2 September 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 September 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 July 2009 | Incorporation (9 pages) |
29 July 2009 | Incorporation (9 pages) |
29 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 July 2009 | Appointment terminated director yomtov jacobs (1 page) |