Hull
East Yorkshire
HU4 6BP
Director Name | Mrs Vicky Bush |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 730 Anlaby Road Hull HU4 6BP |
Website | bereavementcouncil.co.uk |
---|---|
Telephone | 01482 562762 |
Telephone region | Hull |
Registered Address | 730 Anlaby Road Hull HU4 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
3 at £1 | Robert James Bush 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,626 |
Cash | £38,626 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Micro company accounts made up to 5 April 2022 (9 pages) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2022 | Micro company accounts made up to 5 April 2021 (9 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2022 | Confirmation statement made on 17 October 2021 with updates (5 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Micro company accounts made up to 5 April 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
7 January 2020 | Micro company accounts made up to 5 April 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
3 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
9 December 2016 | Director's details changed for Mr Robert James Bush on 9 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Robert James Bush on 9 December 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
16 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 May 2012 | Director's details changed for Mr Robert James Bush on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Robert James Bush on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Robert James Bush on 9 May 2012 (2 pages) |
24 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Current accounting period extended from 31 October 2011 to 5 April 2012 (1 page) |
9 September 2011 | Current accounting period extended from 31 October 2011 to 5 April 2012 (1 page) |
9 September 2011 | Current accounting period extended from 31 October 2011 to 5 April 2012 (1 page) |
5 June 2011 | Termination of appointment of Vicky Bush as a director (1 page) |
5 June 2011 | Termination of appointment of Vicky Bush as a director (1 page) |
26 February 2011 | Registered office address changed from Po Box 292 1 Molescroft Drive Beverley East Yorkshire HU17 6EZ England on 26 February 2011 (1 page) |
26 February 2011 | Appointment of Mrs Vicky Bush as a director (2 pages) |
26 February 2011 | Appointment of Mrs Vicky Bush as a director (2 pages) |
26 February 2011 | Registered office address changed from Po Box 292 1 Molescroft Drive Beverley East Yorkshire HU17 6EZ England on 26 February 2011 (1 page) |
26 February 2011 | Statement of capital following an allotment of shares on 26 February 2011
|
26 February 2011 | Statement of capital following an allotment of shares on 26 February 2011
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|