Melton
North Ferriby
East Riding Of Yorkshire
HU14 3HG
Registered Address | Holly Cottage 6 Main Road Melton North Ferriby East Riding Of Yorkshire HU14 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Layton Allan Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,657 |
Cash | £668 |
Current Liabilities | £13,490 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
4 March 2021 | Change of details for Mr Layton Allan Barr as a person with significant control on 4 March 2021 (2 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
17 August 2018 | Registered office address changed from 5 Lambert Avenue Brough East Yorkshire HU15 1LD England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 17 August 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Layton Allan Barr on 9 March 2018 (2 pages) |
12 January 2018 | Resolutions
|
11 January 2018 | Registered office address changed from 6 Calthwaite Drive Brough East Yorkshire HU15 1TG to 5 Lambert Avenue Brough East Yorkshire HU15 1LD on 11 January 2018 (1 page) |
30 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
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) |
23 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 July 2014 | Company name changed blue water networks LTD\certificate issued on 24/07/14
|
24 July 2014 | Company name changed blue water networks LTD\certificate issued on 24/07/14
|
21 January 2014 | Registered office address changed from 18 Broadacre Park Brough East Yorkshire HU15 1LT England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 18 Broadacre Park Brough East Yorkshire HU15 1LT England on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mr Layton Allan Barr on 1 November 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Layton Allan Barr on 1 November 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Layton Allan Barr on 1 November 2013 (2 pages) |
11 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Registered office address changed from 24 Broadacre Park Brough East Yorkshire HU15 1LT on 5 July 2012 (1 page) |
5 July 2012 | Director's details changed for Mr Layton Allan Barr on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 24 Broadacre Park Brough East Yorkshire HU15 1LT on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 24 Broadacre Park Brough East Yorkshire HU15 1LT on 5 July 2012 (1 page) |
5 July 2012 | Director's details changed for Mr Layton Allan Barr on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Layton Allan Barr on 5 July 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
13 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Mr Layton Allan Barr on 24 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Layton Allan Barr on 24 August 2011 (2 pages) |
4 April 2011 | Registered office address changed from Fox House Drewton Estate South Cave East Yorkshire HU15 2AG England on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Fox House Drewton Estate South Cave East Yorkshire HU15 2AG England on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Fox House Drewton Estate South Cave East Yorkshire HU15 2AG England on 4 April 2011 (2 pages) |
25 August 2010 | Incorporation (22 pages) |
25 August 2010 | Incorporation (22 pages) |