Yarm
TS15 9QT
Secretary Name | Mr Alan Whitfield Moffitt |
---|---|
Status | Current |
Appointed | 13 October 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Westgate Yarm TS15 9QT |
Secretary Name | Mr Philip Anthony Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | 27 Harmston Rise Heathfield Estate Nottingham Nottinghamshire NG5 1NS |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 4, Westgate Yarm TS15 9QT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
100 at £1 | Alan Whitfield Moffitt 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£38,637 |
Cash | £635 |
Current Liabilities | £451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 October 2017 | Registered office address changed from 10 Low Church Wynd Yarm Cleveland TS15 9BA to 4, Westgate Yarm TS15 9QT on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Alan Whitfield Moffitt as a secretary on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Alan Whitfield Moffitt as a secretary on 13 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from 10 Low Church Wynd Yarm Cleveland TS15 9BA to 4, Westgate Yarm TS15 9QT on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Philip Anthony Knowles as a secretary on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Philip Anthony Knowles as a secretary on 13 October 2017 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Mr Alan Whitfield Moffitt on 1 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Alan Whitfield Moffitt on 1 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Mr Alan Whitfield Moffitt on 1 June 2011 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Registered office address changed from 52 Loxley Road Stratford-upon-Avon Warwickshire CV37 7DR United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 52 Loxley Road Stratford-upon-Avon Warwickshire CV37 7DR United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 52 Loxley Road Stratford-upon-Avon Warwickshire CV37 7DR United Kingdom on 4 October 2010 (1 page) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Alan Whitfield Moffitt on 20 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Alan Whitfield Moffitt on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 January 2009 | Gbp ic 26100/100\22/12/08\gbp sr 26000@1=26000\ (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Gbp ic 26100/100\22/12/08\gbp sr 26000@1=26000\ (1 page) |
20 November 2008 | Secretary's change of particulars / philip knowles / 31/10/2008 (2 pages) |
20 November 2008 | Secretary's change of particulars / philip knowles / 31/10/2008 (2 pages) |
10 September 2008 | Director's change of particulars / alan moffitt / 01/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / alan moffitt / 01/09/2008 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 July 2003 | Return made up to 08/07/03; change of members (6 pages) |
13 July 2003 | Return made up to 08/07/03; change of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
12 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
22 March 2002 | Ad 19/03/02--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages) |
22 March 2002 | Ad 19/03/02--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
18 March 2002 | Nc inc already adjusted 21/02/02 (1 page) |
18 March 2002 | Nc inc already adjusted 21/02/02 (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
12 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: the limes edwards lane nottingham nottinghamshire NG5 6EQ (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: the limes edwards lane nottingham nottinghamshire NG5 6EQ (1 page) |
21 March 2001 | Ad 15/03/01--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
21 March 2001 | Ad 15/03/01--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
24 July 2000 | Return made up to 08/07/00; full list of members
|
24 July 2000 | Return made up to 08/07/00; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
10 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Ad 12/07/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Ad 12/07/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Company name changed curbon LIMITED\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | Company name changed curbon LIMITED\certificate issued on 20/07/99 (2 pages) |
8 July 1999 | Incorporation (12 pages) |
8 July 1999 | Incorporation (12 pages) |