Hull
HU3 6LD
Director Name | Caroline Tripp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 623 Spring Bank West Hull HU3 6LD |
Website | www.botastic.co.uk |
---|---|
Telephone | 01482 651600 |
Telephone region | Hull |
Registered Address | 623 Spring Bank West Hull HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Eve Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,973 |
Cash | £29,358 |
Current Liabilities | £15,725 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
8 November 2021 | Delivered on: 24 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 weeton way anlaby t/no HS258564. Outstanding |
---|---|
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
8 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
24 November 2021 | Registration of charge 074480090002, created on 8 November 2021 (10 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge 074480090001, created on 30 January 2018 (9 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 February 2017 | Register inspection address has been changed to 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page) |
9 February 2017 | Register(s) moved to registered inspection location 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page) |
9 February 2017 | Register(s) moved to registered inspection location 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page) |
9 February 2017 | Register inspection address has been changed to 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 April 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
21 April 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Eve Louise Montgomerie on 12 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Eve Louise Montgomerie on 12 December 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Termination of appointment of Caroline Tripp as a director (1 page) |
1 August 2011 | Termination of appointment of Caroline Tripp as a director (1 page) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|