York
YO30 7BZ
Director Name | Mrs Julie Ann Bray |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Bootham York YO30 7BZ |
Secretary Name | Mrs Julie Ann Bray |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bishops Close Cawood Selby North Yorkshire YO8 3SX |
Registered Address | 66 Bootham York YO30 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Julie Ann Bray 50.00% Ordinary |
---|---|
1 at £1 | Richard Alan Bray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,979 |
Current Liabilities | £12,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 April 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 May 2017 | Registered office address changed from 90 Tadcaster Road Dringhouses York YO24 1LT England to 29 Grosvenor Terrace York YO30 7AG on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 90 Tadcaster Road Dringhouses York YO24 1LT England to 29 Grosvenor Terrace York YO30 7AG on 19 May 2017 (1 page) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 November 2016 | Appointment of Mrs Julie Ann Bray as a director on 11 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Julie Ann Bray as a secretary on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Richard Alan Bray on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Richard Alan Bray on 11 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Julie Ann Bray as a secretary on 11 November 2016 (1 page) |
11 November 2016 | Appointment of Mrs Julie Ann Bray as a director on 11 November 2016 (2 pages) |
7 November 2016 | Registered office address changed from 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB England to 90 Tadcaster Road Dringhouses York YO24 1LT on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB England to 90 Tadcaster Road Dringhouses York YO24 1LT on 7 November 2016 (1 page) |
16 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 February 2016 | Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU to 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU to 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB on 16 February 2016 (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 November 2013 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG England on 26 November 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Richard Alan Bray on 23 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Richard Alan Bray on 23 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mrs Julie Ann Bray on 23 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Secretary's details changed for Mrs Julie Ann Bray on 23 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|