Pocklington
York
YO42 2BF
Website | mindhowyougo.co.uk |
---|
Registered Address | 21 Ropery Walk Pocklington York YO42 2BF |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Amanda Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £28 |
Current Liabilities | £7 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
10 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
5 April 2022 | Registered office address changed from First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY England to 21 Ropery Walk Pocklington York YO42 2BF on 5 April 2022 (1 page) |
1 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
19 October 2021 | Amended micro company accounts made up to 28 February 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from 14 Hill Brow Kirk Ella Hull HU10 7PP England to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 12 April 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
27 July 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
3 June 2020 | Registered office address changed from 25 Horseshoe Crescent Pocklington East Yorkshire YO42 1UN England to 14 Hill Brow Kirk Ella Hull HU10 7PP on 3 June 2020 (1 page) |
3 June 2020 | Director's details changed for Miss Amanda Jayne Gill on 3 June 2020 (2 pages) |
5 March 2020 | Resolutions
|
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
18 March 2019 | Resolutions
|
28 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 March 2016 | Registered office address changed from 26 Hamilton Walk Beverley North Humberside HU17 0FW to 25 Horseshoe Crescent Pocklington East Yorkshire YO42 1UN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 26 Hamilton Walk Beverley North Humberside HU17 0FW to 25 Horseshoe Crescent Pocklington East Yorkshire YO42 1UN on 31 March 2016 (1 page) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from 26 26 Hamilton Walk Beverley East Yorkshire HU17 0FW England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 26 26 Hamilton Walk Beverley East Yorkshire HU17 0FW England on 12 February 2014 (1 page) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 July 2013 | Registered office address changed from 93 Skipper Way Little Paxton St. Neots Cambridgeshire PE19 6LT United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 93 Skipper Way Little Paxton St. Neots Cambridgeshire PE19 6LT United Kingdom on 15 July 2013 (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|