Northallerton
North Yorkshire
DL7 0NA
Director Name | Mrs Claire Bailey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Danby Wiske Northallerton North Yorkshire DL7 0NA |
Director Name | Mrs Sheila Mary Bailey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF |
Secretary Name | Mrs Sheila Mary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF |
Website | www.coorecom.co.uk/ |
---|---|
Telephone | 01609 748625 |
Telephone region | Northallerton |
Registered Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Timothy Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,355 |
Cash | £1,864 |
Current Liabilities | £11,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
6 October 2022 | Confirmation statement made on 28 September 2022 with updates (5 pages) |
15 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 September 2017 | Director's details changed for Mr Timothy William Bailey on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Timothy William Bailey on 6 September 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mrs Claire Bailey as a director on 25 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Timothy William Bailey on 25 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Timothy William Bailey on 25 September 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Claire Bailey as a director on 25 September 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Termination of appointment of Sheila Bailey as a secretary (1 page) |
13 March 2013 | Termination of appointment of Sheila Bailey as a director (1 page) |
13 March 2013 | Termination of appointment of Sheila Bailey as a secretary (1 page) |
13 March 2013 | Termination of appointment of Sheila Bailey as a director (1 page) |
27 February 2013 | Director's details changed for Mr Timothy William Bailey on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Timothy William Bailey on 27 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Aldea 3 Alban Coore Place Scruton North Allerton North Yorkshire DL7 0RF on 7 February 2013 (1 page) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Director's details changed for Mrs Sheila Mary Bailey on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Sheila Mary Bailey on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Sheila Mary Bailey on 3 October 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Timothy William Bailey on 28 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Timothy William Bailey on 28 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Sheila Mary Bailey on 28 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Sheila Mary Bailey on 28 September 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
26 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
28 September 2005 | Incorporation (14 pages) |
28 September 2005 | Incorporation (14 pages) |