Hessle
North Humberside
HU13 0DZ
Director Name | Mrs Samantha Carol Towle |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2012(same day as company formation) |
Role | Author |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Registered Address | Office 1 & 2 Home Farm Business Park Melton Old Road Melton North Ferriby HU14 3PU |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,802 |
Cash | £27,313 |
Current Liabilities | £124,146 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
19 November 2021 | Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom to Office 1 & 2 Home Farm Business Park Melton Old Road Melton North Ferriby HU14 3PU on 19 November 2021 (1 page) |
27 September 2021 | Change of details for Mrs Samantha Carol Towle as a person with significant control on 23 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Craig Malcom Towle on 23 September 2021 (2 pages) |
27 September 2021 | Change of details for Mr Craig Malcom Towle as a person with significant control on 23 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Mrs Samantha Carol Towle on 23 September 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
24 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
8 January 2019 | Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page) |
21 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
6 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
25 September 2017 | Director's details changed for Mr Craig Malcom Towle on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mrs Samantha Carol Towle as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mrs Samantha Carol Towle on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Craig Malcom Towle as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Craig Malcom Towle on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mrs Samantha Carol Towle as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Craig Malcom Towle as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mrs Samantha Carol Towle on 25 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
24 October 2016 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 24 October 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 October 2015 | Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Mrs Samantha Carol Towle on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Craig Malcom Towle on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mrs Samantha Carol Towle on 8 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Craig Malcom Towle on 8 October 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
26 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
25 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|