South Cave
Brough
HU15 2EJ
Secretary Name | Mytle Pemberton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cadogan Street Moss Side Manchester M14 4NE |
Registered Address | 17 The Paddock Waterhouses Durham DH7 9AW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Deerness |
Year | 2013 |
---|---|
Net Worth | £12,528 |
Cash | £4,471 |
Current Liabilities | £17,179 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
1 June 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
19 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
19 February 2023 | Registered office address changed from 43a Wesley Close South Cave Brough HU15 2EJ England to 17 the Paddock Waterhouses Durham DH7 9AW on 19 February 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
4 March 2022 | Registered office address changed from 20 Collier Gardens Hazlerigg Newcastle upon Tyne NE13 7FS England to 43a Wesley Close South Cave Brough HU15 2EJ on 4 March 2022 (1 page) |
20 October 2021 | Director's details changed for Mr Aaron Pemberton on 20 October 2021 (2 pages) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
30 June 2021 | Registered office address changed from 5 Aylesbury Way Forest Town Mansfield NG19 0GJ England to 20 Collier Gardens Hazlerigg Newcastle upon Tyne NE13 7FS on 30 June 2021 (1 page) |
29 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
29 July 2020 | Registered office address changed from 56 Meadowlake Crescent Lincoln LN6 0HZ United Kingdom to 5 Aylesbury Way Forest Town Mansfield NG19 0GJ on 29 July 2020 (1 page) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Registered office address changed from 7 Cranberry Way Hull HU4 7AQ England to 56 Meadowlake Crescent Lincoln LN6 0HZ on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 7 Cranberry Way Hull HU4 7AQ England to 56 Meadowlake Crescent Lincoln LN6 0HZ on 30 October 2017 (1 page) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 March 2016 | Registered office address changed from 22 Warwickshire Close Hull HU5 5XF to 7 Cranberry Way Hull HU4 7AQ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 22 Warwickshire Close Hull HU5 5XF to 7 Cranberry Way Hull HU4 7AQ on 31 March 2016 (1 page) |
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Registered office address changed from 28 Hayton Grove Hull HU4 6JX England to 22 Warwickshire Close Hull HU5 5XF on 31 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Registered office address changed from 28 Hayton Grove Hull HU4 6JX England to 22 Warwickshire Close Hull HU5 5XF on 31 October 2014 (1 page) |
27 June 2014 | Registered office address changed from 11 College Square Westgate-on-Sea Kent CT8 8BW on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 11 College Square Westgate-on-Sea Kent CT8 8BW on 27 June 2014 (1 page) |
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 January 2014 | Registered office address changed from 213 the Boathouse Ocean Drive Gillingham Kent ME7 1FT England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 213 the Boathouse Ocean Drive Gillingham Kent ME7 1FT England on 24 January 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 September 2013 | Registered office address changed from 213 Ocean Drive Gillingham Kent ME7 1FT England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 8 Elsa Street London E1 0NY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 8 Elsa Street London E1 0NY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 213 Ocean Drive Gillingham Kent ME7 1FT England on 30 September 2013 (1 page) |
30 April 2013 | Registered office address changed from 7 Cranberry Way Hull HU4 7AQ United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 7 Cranberry Way Hull HU4 7AQ United Kingdom on 30 April 2013 (1 page) |
19 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Director's details changed for Mr Aaron Pemberton on 1 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Aaron Pemberton on 1 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for Mr Aaron Pemberton on 1 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 September 2010 | Registered office address changed from 21 Baker Street Flat 12a Hull East Riding of Yorkshire HU2 8HE on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 21 Baker Street Flat 12a Hull East Riding of Yorkshire HU2 8HE on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 21 Baker Street Flat 12a Hull East Riding of Yorkshire HU2 8HE on 7 September 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Aaron Pemberton on 21 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Aaron Pemberton on 21 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 21 finchley court grimsby lincolnshire DN31 2FE (1 page) |
16 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 21 finchley court grimsby lincolnshire DN31 2FE (1 page) |
15 April 2009 | Director's change of particulars / aaron pemberton / 14/07/2008 (2 pages) |
15 April 2009 | Director's change of particulars / aaron pemberton / 14/07/2008 (2 pages) |
25 January 2008 | Incorporation (13 pages) |
25 January 2008 | Incorporation (13 pages) |