Northallerton
North Yorkshire
DL6 1BQ
Director Name | Mr Alan Kenneth Sherwood |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit I Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
Director Name | Mrs Lucy Helen Sherwood |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit I Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr Graham Edmund Caygill |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 20 Hutchinson Drive Northallerton North Yorkshire DL6 1BQ |
Director Name | Mr Keith Edmund Caygill |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Hutchinson Drive Northallerton North Yorkshire DL6 1BQ |
Director Name | Miss Laura Kathleen Caygill |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hutchinson Drive Northallerton North Yorkshire DL6 1BQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.bobholidays.com/ |
---|---|
Telephone | 01609 779933 |
Telephone region | Northallerton |
Registered Address | Clovelly Stockton Road Thirsk YO7 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Year | 2014 |
---|---|
Net Worth | £8,155 |
Cash | £6,158 |
Current Liabilities | £16,223 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
1 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
3 March 2020 | Cessation of Graham Edmund Caygill as a person with significant control on 21 August 2019 (1 page) |
23 December 2019 | Purchase of own shares. (3 pages) |
23 December 2019 | Cancellation of shares. Statement of capital on 30 November 2019
|
29 October 2019 | Director's details changed for Miss Laura Kathleen Caygill on 29 October 2019 (2 pages) |
11 September 2019 | Appointment of Miss Laura Kathleen Caygill as a director on 1 September 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
18 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 November 2018 | Cancellation of shares. Statement of capital on 31 October 2018
|
19 November 2018 | Purchase of own shares. (3 pages) |
6 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
26 December 2012 | Statement of capital following an allotment of shares on 26 December 2012
|
26 December 2012 | Statement of capital following an allotment of shares on 26 December 2012
|
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
9 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
9 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
29 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
29 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
17 March 2010 | Appointment of Mr Keith Edmund Caygill as a director (3 pages) |
17 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
17 March 2010 | Appointment of Mr Keith Edmund Caygill as a director (3 pages) |
17 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
17 March 2010 | Appointment of Keith Edmund Caygill as a secretary (3 pages) |
17 March 2010 | Appointment of Graham Edmund Caygill as a director (3 pages) |
17 March 2010 | Appointment of Graham Edmund Caygill as a director (3 pages) |
17 March 2010 | Appointment of Keith Edmund Caygill as a secretary (3 pages) |
17 March 2010 | Termination of appointment of John King as a director (2 pages) |
17 March 2010 | Termination of appointment of John King as a director (2 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|