Ripponden
HX6 4NY
Director Name | Miss Jane Leanne Jewitt |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(same day as company formation) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 4 Alvin Walk Elvington York East Yorkshire YO41 4DN |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Derek Stephen Ham 50.00% Ordinary |
---|---|
50 at £1 | Jane Leanne Jewitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,542 |
Cash | £12,308 |
Current Liabilities | £28,375 |
Latest Accounts | 28 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 28 April 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 28 April 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 28 April 2017 (8 pages) |
25 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 29 April 2016 (7 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 June 2015 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Ms Jane Leanne Jewitt on 18 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Ms Jane Leanne Jewitt on 18 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Miss Jane Leanne Stroud on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Miss Jane Leanne Stroud on 18 May 2011 (2 pages) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|