Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House, 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 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 | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
11 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 June 2021 | Withdrawal of a person with significant control statement on 21 June 2021 (2 pages) |
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 October 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
20 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
25 July 2017 | Notification of Giles Toogood as a person with significant control on 21 June 2017 (2 pages) |
25 July 2017 | Notification of Giles Toogood as a person with significant control on 21 June 2017 (2 pages) |
25 July 2017 | Notification of Giles Toogood as a person with significant control on 25 July 2017 (2 pages) |
14 July 2017 | Appointment of Giles Toogood as a director on 21 June 2017 (3 pages) |
14 July 2017 | Appointment of Giles Toogood as a director on 21 June 2017 (3 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 June 2017 | Termination of appointment of Michael Duke as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Michael Duke as a director on 21 June 2017 (1 page) |
21 June 2017 | Incorporation
Statement of capital on 2017-06-21
|
21 June 2017 | Incorporation
Statement of capital on 2017-06-21
|