Bridlington
East Riding Of Yorkshire
YO15 3TB
Director Name | Mr Richard Craig Booth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Georgian Way Bridlington East Riding Of Yorkshire YO15 3TB |
Telephone | 01262 675471 |
---|---|
Telephone region | Bridlington |
Registered Address | 26a Bar Street Scarborough YO11 2HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2013 |
---|---|
Net Worth | -£95,981 |
Cash | £2,529 |
Current Liabilities | £12,598 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
2 February 2015 | Delivered on: 3 February 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 July 2017 | Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 26a Bar Street Scarborough YO11 2HT on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 26a Bar Street Scarborough YO11 2HT on 27 July 2017 (1 page) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 February 2015 | Registration of charge 080713800001, created on 2 February 2015 (19 pages) |
3 February 2015 | Registration of charge 080713800001, created on 2 February 2015 (19 pages) |
3 February 2015 | Registration of charge 080713800001, created on 2 February 2015 (19 pages) |
28 November 2014 | Registered office address changed from 41 Georgian Way Bridlington North Humberside YO15 3TB England to Woodend the Crescent Scarborough North Yorkshire YO11 2PW on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 41 Georgian Way Bridlington North Humberside YO15 3TB England to Woodend the Crescent Scarborough North Yorkshire YO11 2PW on 28 November 2014 (1 page) |
17 September 2014 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 41 Georgian Way Bridlington North Humberside YO15 3TB on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 41 Georgian Way Bridlington North Humberside YO15 3TB on 17 September 2014 (1 page) |
5 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
5 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
30 May 2012 | Appointment of Mrs Louise Marie Booth as a director (2 pages) |
30 May 2012 | Appointment of Mrs Louise Marie Booth as a director (2 pages) |
16 May 2012 | Incorporation (48 pages) |
16 May 2012 | Incorporation (48 pages) |