Goole
East Yorkshire
DN14 6AA
Secretary Name | Joanne Lesley Kitwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Registered Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joanne Kitwood 50.00% Ordinary B |
---|---|
1 at £1 | Sean Kitwood 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £52,662 |
Cash | £75,989 |
Current Liabilities | £32,763 |
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 | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
4 August 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
4 August 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
16 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
16 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
8 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
3 February 2010 | Appointment of Sean Kitwood as a director (3 pages) |
3 February 2010 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
3 February 2010 | Appointment of Sean Kitwood as a director (3 pages) |
3 February 2010 | Termination of appointment of Dudley Miles as a director (2 pages) |
3 February 2010 | Termination of appointment of Dudley Miles as a director (2 pages) |
3 February 2010 | Appointment of Joanne Lesley Kitwood as a secretary (3 pages) |
3 February 2010 | Appointment of Joanne Lesley Kitwood as a secretary (3 pages) |
3 February 2010 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
25 January 2010 | Company name changed s kirkwood builders LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Company name changed s kirkwood builders LIMITED\certificate issued on 25/01/10
|
18 January 2010 | Incorporation (24 pages) |
18 January 2010 | Incorporation (24 pages) |