Bridlington
YO15 2HZ
Director Name | Mr Christopher Bentley Halliday |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alexandra Drive Bridlington East Riding Of Yorkshire YO15 2HZ |
Director Name | Judith Halliday |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alexandra Drive Bridlington East Riding Of Yorkshire YO15 2HZ |
Director Name | Bentley Edward Halliday |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alexandra Drive Bridlington East Riding Of Yorkshire YO15 2HZ |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Bentley Edward Halliday 25.00% Ordinary |
---|---|
25 at £1 | Christopher Halliday 25.00% Ordinary |
25 at £1 | Edward Halliday 25.00% Ordinary |
25 at £1 | Judith Halliday 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,016 |
Current Liabilities | £823,580 |
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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 January 2022 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 27 January 2022 (1 page) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
4 November 2020 | Change of details for Mr Edward Halliday as a person with significant control on 3 November 2020 (2 pages) |
3 November 2020 | Change of details for Mr Edward Halliday as a person with significant control on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Edward Halliday on 3 November 2020 (2 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Termination of appointment of Bentley Edward Halliday as a director on 23 May 2016 (2 pages) |
22 March 2017 | Termination of appointment of Bentley Edward Halliday as a director on 23 May 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Termination of appointment of Christopher Bentley Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Judith Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Judith Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher Bentley Halliday as a director on 7 December 2015 (1 page) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Director's details changed for Mr Christopher Bentley Halliday on 14 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Christopher Bentley Halliday on 14 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 August 2013 | Appointment of Judith Halliday as a director (3 pages) |
28 August 2013 | Appointment of Bentley Edward Halliday as a director (3 pages) |
28 August 2013 | Appointment of Bentley Edward Halliday as a director (3 pages) |
28 August 2013 | Appointment of Mr Christopher Bentley Halliday as a director (3 pages) |
28 August 2013 | Appointment of Mr Christopher Bentley Halliday as a director (3 pages) |
28 August 2013 | Appointment of Judith Halliday as a director (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
31 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
14 December 2011 | Incorporation (48 pages) |
14 December 2011 | Incorporation (48 pages) |