Helperby
York
North Yorkshire
YO61 2RL
Director Name | Mr Simon Colin Dodsworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy Cundall Helperby York North Yorkshire YO61 2RL |
Registered Address | The Smithy Cundall Helperby York YO61 2RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cundall with Leckby |
Ward | Wathvale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
4 February 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
---|---|
29 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
16 September 2017 | Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
16 September 2017 | Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
28 April 2016 | Registered office address changed from The Smithy Cundall Helperby York North Yorkshire YO61 2RL to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from The Smithy Cundall Helperby York North Yorkshire YO61 2RL to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 28 April 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|