Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary Name | Ms Marie Craig |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Horizon Court Audax Close Clifton Moor York North Yorkshire YO30 4US |
Website | smjoineryeastriding.co.uk |
---|
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Simon Paul Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,972 |
Cash | £45 |
Current Liabilities | £12,493 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 1 September 2020 (1 page) |
1 September 2020 | Director's details changed for Mr Simon Mills on 19 June 2020 (2 pages) |
1 September 2020 | Change of details for Mr Simon Paul Mills as a person with significant control on 19 June 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 May 2020 | Registered office address changed from 3 Horizon Court Audax Close Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 14 May 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Simon Mills on 31 March 2020 (2 pages) |
14 May 2020 | Change of details for Mr Simon Paul Mills as a person with significant control on 31 March 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 March 2019 | Director's details changed for Mr Simon Mills on 4 March 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
13 September 2018 | Change of details for Mr Simon Paul Mills as a person with significant control on 1 September 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 February 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Termination of appointment of Marie Craig as a secretary (1 page) |
4 July 2012 | Termination of appointment of Marie Craig as a secretary (1 page) |
8 September 2011 | Incorporation (23 pages) |
8 September 2011 | Incorporation (23 pages) |