York
YO31 7RE
Director Name | Mrs Frances Mary Baines |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Business Waste Artemis House York YO31 7RE |
Director Name | Mr Richard James Baines |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Business Waste Artemis House York YO31 7RE |
Director Name | David James Adams |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Business Waste Artemis House York YO31 7RE |
Registered Address | Asl Holdings Bristol Ltd. C/O Business Waste Artemis House York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
20 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
24 June 2020 | Termination of appointment of Richard James Baines as a director on 2 June 2020 (1 page) |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
22 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
3 February 2017 | Director's details changed for Mrs Francis Mary Baines on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Francis Mary Baines on 3 February 2017 (2 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|