Market Weighton
East Riding Of Yorkshire
YO43 3JL
Director Name | Mr Arthur Alexander Fenn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF |
Director Name | Mr Arthur Alexander Fenn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 2 Court Road Snaith Goole E Yorks DN14 9JL |
Secretary Name | Arthur Alexander Fenn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Apartment 2 2 Court Road Snaith Goole E Yorks DN14 9JL |
Secretary Name | Grant Allman |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Percy Road Pocklington East Riding Of Yorkshire YO42 2LX |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | Apartment 2 2 Court Road Snaith Goole E Yorks DN14 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Year | 2014 |
---|---|
Cash | £3,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
25 April 2023 | Registered office address changed from 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF England to Flat 50 Nautica the Waterfront Selby N Yorks YO8 8FD on 25 April 2023 (1 page) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Secretary's details changed for Arthur Alexander Fenn on 7 July 2015 (1 page) |
16 May 2016 | Director's details changed for Mr Arthur Alexander Fenn on 7 July 2015 (2 pages) |
16 May 2016 | Registered office address changed from 34 Barlby Road Selby N Yorkshire YO8 5AA to 49 Auckland Road Wheatley Doncaster DN2 4AF on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 49 Auckland Road Wheatley Doncaster DN2 4AF England to 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
16 May 2016 | Registered office address changed from 34 Barlby Road Selby N Yorkshire YO8 5AA to 49 Auckland Road Wheatley Doncaster DN2 4AF on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
16 May 2016 | Registered office address changed from 49 Auckland Road Wheatley Doncaster DN2 4AF England to 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Arthur Alexander Fenn on 7 July 2015 (2 pages) |
16 May 2016 | Secretary's details changed for Arthur Alexander Fenn on 7 July 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
22 April 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
29 April 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Annual return made up to 14 April 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 14 April 2013 no member list (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 14 April 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 14 April 2012 no member list (4 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 14 April 2011 (13 pages) |
5 May 2011 | Annual return made up to 14 April 2011 (13 pages) |
28 March 2011 | Termination of appointment of Grant Allman as a secretary (2 pages) |
28 March 2011 | Registered office address changed from C/O C/O Grant Allman 56 Percy Road Pocklington East Riding of Yorkshire YO42 2LX United Kingdom on 28 March 2011 (2 pages) |
28 March 2011 | Appointment of Arthur Alexander Fenn as a secretary (3 pages) |
28 March 2011 | Appointment of Arthur Alexander Fenn as a secretary (3 pages) |
28 March 2011 | Registered office address changed from C/O C/O Grant Allman 56 Percy Road Pocklington East Riding of Yorkshire YO42 2LX United Kingdom on 28 March 2011 (2 pages) |
28 March 2011 | Termination of appointment of Grant Allman as a secretary (2 pages) |
28 March 2011 | Termination of appointment of a director (2 pages) |
28 March 2011 | Termination of appointment of a director (2 pages) |
28 January 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
28 January 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
28 January 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 28 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
28 January 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
28 January 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 28 January 2010 (1 page) |
8 December 2009 | Incorporation (25 pages) |
8 December 2009 | Incorporation (25 pages) |