Anlaby
Hull
E. Yorks
HU10 6RJ
Registered Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
10 January 2020 | Delivered on: 13 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that land at riverview road, beverley and registered at hm land registry with title number YEA77785. Outstanding |
---|---|
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at forkerleys farm burstwick road hedon registered at hm land registry with title number YEA89223 HS114523 & YEA52077. Outstanding |
8 January 2019 | Delivered on: 8 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 January 2019 | Delivered on: 8 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 September 2023 | Registration of charge 113669140005, created on 26 September 2023 (33 pages) |
---|---|
29 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
24 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
9 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
13 January 2020 | Registration of charge 113669140004, created on 10 January 2020 (39 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
14 March 2019 | Registration of charge 113669140003, created on 12 March 2019 (39 pages) |
8 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 October 2018 (1 page) |
8 January 2019 | Registration of charge 113669140002, created on 8 January 2019 (43 pages) |
8 January 2019 | Registration of charge 113669140001, created on 8 January 2019 (30 pages) |
30 July 2018 | Director's details changed for Mr Gareth Lee Edmond Foster on 30 July 2018 (2 pages) |
30 July 2018 | Change of details for Mr Gareth Lee Edmond Foster as a person with significant control on 30 July 2018 (2 pages) |
22 July 2018 | Registered office address changed from Merchants Warehouse 8 King St Market Square Hull East Yorkshire HU1 2JJ United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 22 July 2018 (1 page) |
17 May 2018 | Incorporation
Statement of capital on 2018-05-17
|