Northallerton
North Yorkshire
DL6 2XE
Secretary Name | Judith Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Standard Way Northallerton North Yorkshire DL6 2XE |
Director Name | Keith Foster |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Harewood Lane Romanby Northallerton North Yorkshire DL7 8BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Standard Way Northallerton North Yorkshire DL6 2XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Andrew Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,404 |
Cash | £141,541 |
Current Liabilities | £234,372 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
30 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Secretary's details changed for Judith Kay on 1 February 2016 (1 page) |
3 June 2016 | Director's details changed for Andrew Foster on 1 February 2016 (2 pages) |
3 June 2016 | Director's details changed for Andrew Foster on 1 February 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Judith Kay on 1 February 2016 (1 page) |
26 March 2016 | Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 5 Standard Way Northallerton North Yorkshire DL6 2XE on 26 March 2016 (1 page) |
26 March 2016 | Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 5 Standard Way Northallerton North Yorkshire DL6 2XE on 26 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 October 2011 | Termination of appointment of Keith Foster as a director (1 page) |
13 October 2011 | Termination of appointment of Keith Foster as a director (1 page) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Keith Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Andrew Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Andrew Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Andrew Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Foster on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
27 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 July 2008 | Company name changed think interior design LIMITED\certificate issued on 21/07/08 (2 pages) |
18 July 2008 | Company name changed think interior design LIMITED\certificate issued on 21/07/08 (2 pages) |
13 June 2008 | Director's change of particulars / andrew foster / 06/04/2007 (1 page) |
13 June 2008 | Director's change of particulars / andrew foster / 06/04/2007 (1 page) |
13 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
1 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members
|
26 May 2006 | Return made up to 14/05/06; full list of members
|
7 November 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: c/o lishman sidwel campbell & price, 80-81 high street northallerton DL7 8EG (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: c/o lishman sidwel campbell & price, 80-81 high street northallerton DL7 8EG (1 page) |
3 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members
|
20 May 2004 | Return made up to 14/05/04; full list of members
|
9 December 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
5 July 2003 | Return made up to 14/05/03; full list of members
|
5 July 2003 | Return made up to 14/05/03; full list of members
|
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (19 pages) |
14 May 2002 | Incorporation (19 pages) |