Beverley
HU17 0RN
Secretary Name | Mr Nic Robert Davison |
---|---|
Status | Resigned |
Appointed | 01 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 9 Hall Villa Lane Toll Bar Doncaster South Yorkshire DN5 0LG |
Secretary Name | Davison & Co. Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2018) |
Correspondence Address | 294 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN |
Registered Address | Little Geddes Long Lane Beverley HU17 0RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
1000 at £1 | Kamil Nieklan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £2,571 |
Current Liabilities | £2,468 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
21 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
2 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 14 Brindlegate Pocklington York North Yorkshire YO42 2HB to Little Geddes Long Lane Beverley HU17 0RN on 30 October 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
17 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 August 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
4 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (12 pages) |
4 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (12 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 December 2014 | Termination of appointment of Nic Robert Davison as a secretary on 1 October 2014 (1 page) |
7 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 October 2014 (2 pages) |
7 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 October 2014 (2 pages) |
7 December 2014 | Termination of appointment of Nic Robert Davison as a secretary on 1 October 2014 (1 page) |
7 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Termination of appointment of Nic Robert Davison as a secretary on 1 October 2014 (1 page) |
7 December 2014 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 October 2014 (2 pages) |
4 June 2014 | Registered office address changed from 5a Wistow Road Selby North Yorkshire YO8 3LZ England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 5a Wistow Road Selby North Yorkshire YO8 3LZ England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 5a Wistow Road Selby North Yorkshire YO8 3LZ England on 4 June 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
31 March 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
4 March 2014 | Registered office address changed from Little Geddes Long Lane Beverley East Riding of Yorkshire HU17 0RN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Little Geddes Long Lane Beverley East Riding of Yorkshire HU17 0RN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Little Geddes Long Lane Beverley East Riding of Yorkshire HU17 0RN on 4 March 2014 (1 page) |
6 February 2014 | Appointment of Mr Nic Robert Davison as a secretary (2 pages) |
6 February 2014 | Registered office address changed from 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Kamil Nieklan on 1 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Kamil Nieklan on 1 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 4 Terminal House Station Approach Shepperton Middlesex TW17 8AS United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Kamil Nieklan on 1 February 2014 (2 pages) |
6 February 2014 | Appointment of Mr Nic Robert Davison as a secretary (2 pages) |
7 November 2012 | Incorporation (36 pages) |
7 November 2012 | Incorporation (36 pages) |