Fallows Park
Beverley
East Yorkshire
HU17 8FY
Director Name | Mrs Michelle Louise Bussey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Beck View Road Beverley HU17 0JT |
Director Name | Ms Samantha Claire Robinson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Beck View Road Beverley HU17 0JT |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | boutipi.co.uk |
---|
Registered Address | Unit A1 Grovehill Industrial Estate Beck View Road Beverley HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
50 at £0.007 | Carole Booty 35.00% Ordinary |
---|---|
50 at £0.007 | Michelle Booty 35.00% Ordinary |
50 at £0.007 | Samantha Booty 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,764 |
Current Liabilities | £188,965 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2018 | Registered office address changed from 8 Dunnock Drive Fallows Park Beverley HU17 8FY England to Unit a1 Grovehill Industrial Estate Beck View Road Beverley HU17 0JT on 18 December 2018 (1 page) |
12 October 2018 | Registered office address changed from Unit a1 Beck View Road Beverley HU17 0JT England to 8 Dunnock Drive Fallows Park Beverley HU17 8FY on 12 October 2018 (1 page) |
12 October 2018 | Director's details changed for Mrs Carole Booty on 12 October 2018 (2 pages) |
15 August 2018 | Change of details for Miss Samantha Claire Robinson as a person with significant control on 9 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Mrs Carole Booty on 9 August 2018 (2 pages) |
14 August 2018 | Change of details for Mrs Carole Booty as a person with significant control on 9 August 2018 (2 pages) |
14 August 2018 | Change of details for Miss Samantha Claire Booty as a person with significant control on 11 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Miss Michelle Louise Booty on 9 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from 29 Crawshaw Avenue Beverley North Humberside HU17 7QW to Unit a1 Beck View Road Beverley HU17 0JT on 14 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 August 2018 | Director's details changed for Miss Samantha Claire Booty on 13 August 2018 (2 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
10 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 September 2013 | Appointment of Mrs Carole Booty as a director (2 pages) |
24 September 2013 | Appointment of Miss Samantha Claire Booty as a director (2 pages) |
24 September 2013 | Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
24 September 2013 | Appointment of Miss Michelle Louise Booty as a director (2 pages) |
24 September 2013 | Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Appointment of Miss Samantha Claire Booty as a director (2 pages) |
24 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
24 September 2013 | Appointment of Miss Michelle Louise Booty as a director (2 pages) |
24 September 2013 | Appointment of Mrs Carole Booty as a director (2 pages) |
12 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
12 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|