Bolton Percy
York
YO23 7HA
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
7 October 2020 | Change of details for Mrs Lucie Annette Scrafton as a person with significant control on 6 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Mrs Lucie Annette Scrafton on 6 October 2020 (2 pages) |
25 March 2020 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
19 March 2019 | Change of details for Miss Lucie Annette Wishart as a person with significant control on 13 June 2018 (2 pages) |
19 March 2019 | Director's details changed for Miss Lucie Annette Wishart on 13 June 2018 (2 pages) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
24 January 2018 | Director's details changed for Miss Lucie Annette Wishart on 18 January 2018 (2 pages) |
24 January 2018 | Change of details for Miss Lucie Annette Wishart as a person with significant control on 18 January 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to 31 st Saviourgate York North Yorkshire YO1 8NQ on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to 31 st Saviourgate York North Yorkshire YO1 8NQ on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 February 2016 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA United Kingdom to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA United Kingdom to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 16 February 2016 (1 page) |
17 March 2015 | Incorporation
Statement of capital on 2015-03-17
|
17 March 2015 | Incorporation
Statement of capital on 2015-03-17
|