Gilling West
Richmond
North Yorkshire
DL10 5JL
Director Name | Sarah Jane Everitt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Curtain Gilling West Richmond North Yorkshire DL10 5JL |
Registered Address | 1 The Curtain Gilling West Richmond North Yorkshire DL10 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Gilling with Hartforth and Sedbury |
Ward | Gilling West |
70 at £1 | Paul Everitt 70.00% Ordinary |
---|---|
30 at £1 | Sarah Everitt 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,116 |
Cash | £46,189 |
Current Liabilities | £20,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (3 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 January 2019 | Director's details changed for Sarah Jane Everitt on 20 May 2018 (2 pages) |
22 January 2019 | Change of details for Mr Paul Everitt as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Notification of Sarah Everitt as a person with significant control on 28 September 2016 (2 pages) |
22 January 2019 | Director's details changed for Mr Paul Everitt on 20 May 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 March 2017 | Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA to 1 the Curtain Gilling West Richmond North Yorkshire DL10 5JL on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA to 1 the Curtain Gilling West Richmond North Yorkshire DL10 5JL on 28 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Appointment of Sarah Jane Everitt as a director (3 pages) |
12 March 2012 | Appointment of Sarah Jane Everitt as a director (3 pages) |
29 February 2012 | Registered office address changed from 2 St Johns Park Aldbrough St John Richmond North Yorkshire DL11 7TW England on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 2 St Johns Park Aldbrough St John Richmond North Yorkshire DL11 7TW England on 29 February 2012 (2 pages) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|