Cottingham
East Riding Of Yorkshire
HU16 4LU
Secretary Name | Miss Jacqueline Ann Fullerton |
---|---|
Status | Current |
Appointed | 30 August 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
Director Name | Miss Jacqueline Ann Fullerton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Tickton Beverley East Yorkshire HU17 9JE |
Registered Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 January 2021 | Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 (2 pages) |
---|---|
15 January 2021 | Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Andrew William Pritchard on 13 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Andrew William Pritchard on 13 January 2021 (2 pages) |
15 January 2021 | Secretary's details changed for Miss Jacqueline Ann Fullerton on 13 January 2021 (1 page) |
17 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
9 July 2020 | Registered office address changed from 12 the Orchard Tickton Beverley HU17 9JE to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 9 July 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 August 2018 | Appointment of Miss Jacqueline Ann Fullerton as a secretary on 30 August 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
23 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 March 2015 | Termination of appointment of Jacqueline Ann Fullerton as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Jacqueline Ann Fullerton as a director on 23 March 2015 (1 page) |
22 December 2014 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
22 December 2014 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 April 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 April 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
7 November 2013 | Appointment of Mr Andrew William Pritchard as a director (2 pages) |
7 November 2013 | Appointment of Mr Andrew William Pritchard as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
29 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|