Carlisle
Cumbria
CA3 9QS
Director Name | Mrs Valerie Main |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(same day as company formation) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | The Orchard Etterby Carlisle Cumbria CA3 9QS |
Secretary Name | Mr David Bowerbank Main |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Etterby Carlisle Cumbria CA3 9QS |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.valeriemain.co.uk |
---|---|
Telephone | 01228 711342 |
Telephone region | Carlisle |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £79,399 |
Current Liabilities | £58,062 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 March 2016 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 21 March 2016 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Director's details changed for Valerie Main on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Valerie Main on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for David Bowerbank Main on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for David Bowerbank Main on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Valerie Main on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for David Bowerbank Main on 1 July 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
23 July 2002 | Ad 01/07/02--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
23 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 July 2002 | Ad 01/07/02--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
23 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (15 pages) |
1 July 2002 | Incorporation (15 pages) |