Driffield
East Yorkshire
YO25 8LF
Director Name | Mrs Tina Elizabeth Watson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm North Frodingham Driffield East Yorkshire YO25 8LP |
Registered Address | 6 George Street Driffield North Humberside YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Nigel David Watson 50.00% Ordinary |
---|---|
50 at £1 | Tina Elizabeth Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,008 |
Cash | £1,543 |
Current Liabilities | £55,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
11 September 2020 | Delivered on: 12 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 September 2020 | Registration of charge 077006290001, created on 11 September 2020 (41 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Company name changed n & t watson LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed n & t watson LIMITED\certificate issued on 03/04/12
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|