Kingswood
Hull
HU7 3GF
Secretary Name | Gary Terrence Finch |
---|---|
Status | Current |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pools Brook Park Kingswood Hull HU7 3GF |
Website | nuarchitects.com |
---|---|
Email address | [email protected] |
Telephone | 01482 824292 |
Telephone region | Hull |
Registered Address | Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding Of Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Nuala Marie Roarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,638 |
Cash | £1,567 |
Current Liabilities | £18,835 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 March 2019 | Registered office address changed from 14-16 George Street Cottingham East Yorkshire HU16 5QP United Kingdom to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 18 March 2019 (1 page) |
3 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 14-16 George Street Cottingham East Yorkshire HU16 5QP on 3 October 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Previous accounting period shortened from 1 September 2016 to 31 August 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 1 September 2016 to 31 August 2016 (1 page) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from C/O Harris Lacey & Swain 8 Wahterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 20 August 2015 (1 page) |
20 August 2015 | Register inspection address has been changed from Majors Chartered Accountants 8 King Street Trinity Square Hull E Yorks HU1 2JJ to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ (1 page) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Register inspection address has been changed from Majors Chartered Accountants 8 King Street Trinity Square Hull E Yorks HU1 2JJ to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ (1 page) |
20 August 2015 | Registered office address changed from C/O Harris Lacey & Swain 8 Wahterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 20 August 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 31 August 2015 to 1 September 2014 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Previous accounting period shortened from 31 August 2015 to 1 September 2014 (1 page) |
5 June 2015 | Previous accounting period shortened from 31 August 2015 to 1 September 2014 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
26 September 2014 | Registered office address changed from Studio North the Lowgate Centre 76 - 78 Lowgate Hull HU1 1HP United Kingdom to C/O Harris Lacey & Swain 8 Wahterside Park Livingstone Road Hessle North Humberside HU13 0EN on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Studio North the Lowgate Centre 76 - 78 Lowgate Hull HU1 1HP United Kingdom to C/O Harris Lacey & Swain 8 Wahterside Park Livingstone Road Hessle North Humberside HU13 0EN on 26 September 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 14 pools brook park kingswood hull HU7 3GF (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 14 pools brook park kingswood hull HU7 3GF (1 page) |
4 September 2009 | Director's change of particulars / nualu roarty / 11/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / nualu roarty / 11/08/2009 (1 page) |
11 August 2009 | Incorporation (19 pages) |
11 August 2009 | Incorporation (19 pages) |