Anlaby
Hull
East Yorkshire
HU10 6RJ
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Road Gillingham Kent ME8 6YX |
Registered Address | F09 The Block Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £8,099 |
Cash | £10,509 |
Current Liabilities | £10,420 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (3 pages) |
---|---|
26 November 2020 | Registered office address changed from Evergreen Westfield Lane Swanland North Ferriby HU14 3PG England to F13 the Block Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 26 November 2020 (1 page) |
17 November 2020 | Resolutions
|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 September 2020 | Registered office address changed from Evergreen West Field Land Swanland East Yorkshire HU14 3PG to Evergreen Westfield Lane Swanland North Ferriby HU14 3PG on 11 September 2020 (1 page) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 6 Dale Close Swanland North Ferriby East Yorkshire HU14 3QL to Evergreen West Field Land Swanland East Yorkshire HU14 3PG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 6 Dale Close Swanland North Ferriby East Yorkshire HU14 3QL to Evergreen West Field Land Swanland East Yorkshire HU14 3PG on 22 June 2015 (1 page) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Michael John North on 14 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Michael John North on 14 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
6 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
3 January 2012 | Registered office address changed from 108 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 108 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 108 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 January 2012 (1 page) |
16 August 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
16 August 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
5 August 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
5 August 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mr Michael John North as a director (2 pages) |
5 August 2011 | Appointment of Mr Michael John North as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Graeme as a director (1 page) |
5 August 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 August 2011 (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|