Bedale
North Yorkshire
DL8 1ER
Director Name | Mrs Naomie Marie Brown |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13e Wycar Bedale North Yorkshire DL8 1ER |
Telephone | 01677 423715 |
---|---|
Telephone region | Bedale |
Registered Address | 13e Wycar Bedale North Yorkshire DL8 1ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
7 at £1 | David Loughlin 70.00% Ordinary |
---|---|
3 at £1 | Katherine Loughlin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,871 |
Current Liabilities | £44,027 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Director's details changed for Mr David James Loughlin on 22 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr David James Loughlin on 22 June 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr David James Loughlin on 4 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr David James Loughlin on 4 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 September 2015 | Micro company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Micro company accounts made up to 31 July 2015 (6 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 September 2014 | Micro company accounts made up to 31 July 2014 (6 pages) |
12 September 2014 | Micro company accounts made up to 31 July 2014 (6 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
7 June 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (3 pages) |
7 June 2013 | Current accounting period extended from 31 May 2013 to 31 July 2013 (3 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Termination of appointment of Naomie Brown as a director (2 pages) |
29 January 2013 | Termination of appointment of Naomie Brown as a director (2 pages) |
7 August 2012 | Appointment of Naomie Marie Brown as a director (3 pages) |
7 August 2012 | Appointment of Naomie Marie Brown as a director (3 pages) |
20 July 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 July 2012 (2 pages) |
4 May 2012 | Incorporation (36 pages) |
4 May 2012 | Incorporation (36 pages) |