Boston Spa
Wetherby
LS23 6AD
Director Name | Mrs Mary Melber |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(3 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House 214 High Street Boston Spa Wetherby LS23 6AD |
Registered Address | Boston House 214 High Street Boston Spa Wetherby LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
30 January 2023 | Delivered on: 2 February 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
19 March 2021 | Delivered on: 19 March 2021 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
10 July 2017 | Delivered on: 10 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2015 | Delivered on: 6 October 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
2 February 2023 | Registration of charge 097218330004, created on 30 January 2023 (9 pages) |
31 January 2023 | Satisfaction of charge 097218330003 in full (1 page) |
18 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 March 2022 | Satisfaction of charge 097218330002 in full (1 page) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
19 March 2021 | Registration of charge 097218330003, created on 19 March 2021 (13 pages) |
15 March 2021 | Satisfaction of charge 097218330001 in full (1 page) |
24 November 2020 | Director's details changed for Mr Steven Luke Melber on 4 January 2020 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 September 2020 | Notification of Steven Luke Melber as a person with significant control on 6 April 2016 (2 pages) |
17 September 2020 | Appointment of Mrs Mary Melber as a director on 1 April 2019 (2 pages) |
15 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AG to Boston House 214 High Street Boston Spa Wetherby LS23 6AD on 31 December 2019 (1 page) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 July 2017 | Registration of charge 097218330002, created on 10 July 2017 (18 pages) |
10 July 2017 | Registration of charge 097218330002, created on 10 July 2017 (18 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
20 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
20 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
20 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
2 June 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
2 June 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
17 November 2015 | Registered office address changed from 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AN United Kingdom to 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AG on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AN United Kingdom to 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AG on 17 November 2015 (2 pages) |
6 October 2015 | Registration of charge 097218330001, created on 6 October 2015 (32 pages) |
6 October 2015 | Registration of charge 097218330001, created on 6 October 2015 (32 pages) |
6 October 2015 | Registration of charge 097218330001, created on 6 October 2015 (32 pages) |
7 August 2015 | Incorporation Statement of capital on 2015-08-07
|
7 August 2015 | Incorporation Statement of capital on 2015-08-07
|